Name: | MORPROP INCORPORATED |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Mar 1976 (49 years ago) |
Date of dissolution: | 13 Jun 2006 |
Entity Number: | 394251 |
ZIP code: | 10260 |
County: | New York |
Place of Formation: | Delaware |
Address: | 60 WALL STREET, NEW YORK, NY, United States, 10260 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MICHAEL J. GIBBONS | Chief Executive Officer | 60 WALL STREET, NEW YORK, NY, United States, 10260 |
Name | Role | Address |
---|---|---|
JAMES C.P. BERRY | DOS Process Agent | 60 WALL STREET, NEW YORK, NY, United States, 10260 |
Start date | End date | Type | Value |
---|---|---|---|
1996-04-18 | 2000-04-03 | Address | WILLIAM R BARRETT JR, 60 WALL ST, NEW YORK, NY, 10260, 0060, USA (Type of address: Service of Process) |
1996-04-18 | 2000-04-03 | Address | 60 WALL ST, NEW YORK, NY, 10260, 0060, USA (Type of address: Chief Executive Officer) |
1996-04-18 | 2000-04-03 | Address | WILLIAM R BARRETT JR, 60 WALL ST, NEW YORK, NY, 10260, 0060, USA (Type of address: Principal Executive Office) |
1995-03-15 | 1997-03-31 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1994-02-03 | 1996-04-18 | Address | 60 WALL STREET, NEW YORK, NY, 10260, USA (Type of address: Chief Executive Officer) |
1994-02-03 | 1996-04-18 | Address | 60 WALL STREET, NEW YORK, NY, 10260, USA (Type of address: Principal Executive Office) |
1994-02-03 | 1996-04-18 | Address | 60 WALL STREET, NEW YORK, NY, 10260, USA (Type of address: Service of Process) |
1987-04-02 | 1995-03-15 | Address | COMPANY, 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
1976-03-15 | 1994-02-03 | Address | 15 BROAD ST., NEW YORK, NY, 10015, USA (Type of address: Service of Process) |
1976-03-15 | 1987-04-02 | Address | 70 PINE ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20071113004 | 2007-11-13 | ASSUMED NAME LLC INITIAL FILING | 2007-11-13 |
060613000102 | 2006-06-13 | CERTIFICATE OF TERMINATION | 2006-06-13 |
000403002439 | 2000-04-03 | BIENNIAL STATEMENT | 2000-03-01 |
980401002339 | 1998-04-01 | BIENNIAL STATEMENT | 1998-03-01 |
970331000275 | 1997-03-31 | CERTIFICATE OF CHANGE | 1997-03-31 |
960418002004 | 1996-04-18 | BIENNIAL STATEMENT | 1996-03-01 |
950315000758 | 1995-03-15 | CERTIFICATE OF CHANGE | 1995-03-15 |
940203002648 | 1994-02-03 | BIENNIAL STATEMENT | 1993-03-01 |
B478799-2 | 1987-04-02 | CERTIFICATE OF AMENDMENT | 1987-04-02 |
A300218-5 | 1976-03-15 | APPLICATION OF AUTHORITY | 1976-03-15 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State