Search icon

MORPROP INCORPORATED

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MICHAEL J. GIBBONS Chief Executive Officer 60 WALL STREET, NEW YORK, NY, United States, 10260

DOS Process Agent

Name Role Address
JAMES C.P. BERRY DOS Process Agent 60 WALL STREET, NEW YORK, NY, United States, 10260

History

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)

Filings

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