Search icon

MORSHAN REALTY CORP.

Company Details

Name: MORSHAN REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Apr 1976 (49 years ago)
Entity Number: 396031
ZIP code: 10952
County: Rockland
Place of Formation: New York
Principal Address: 20 REGENT STREET, BERGENFIELD, NJ, United States, 07621
Address: 52 WINESAP LANE, MONSEY, NY, United States, 10952

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O MORDECHAI SCHILLER DOS Process Agent 52 WINESAP LANE, MONSEY, NY, United States, 10952

Chief Executive Officer

Name Role Address
H. PAUL SCHILLER Chief Executive Officer 20 REGENT STREET, BERGENFIELD, NJ, United States, 07621

History

Start date End date Type Value
2002-04-12 2003-05-13 Address 20 REGENT STREET, BERGENFIELD, NJ, 07621, 3909, USA (Type of address: Service of Process)
2001-01-02 2002-04-12 Address 83-14 ABINGDON ROAD, KEW GARDENS, NY, 11415, USA (Type of address: Service of Process)
2000-12-04 2002-04-12 Address 83-14 ABINGDON ROAD, KEW GARDENS, NY, 11415, 1714, USA (Type of address: Chief Executive Officer)
2000-12-04 2001-01-02 Address 83-14 ABINGDON ROAD, KEW GARDENS, NY, 11415, 1714, USA (Type of address: Service of Process)
2000-12-04 2002-04-12 Address 83-14 ABINGDON ROAD, KEW GARDENS, NY, 11415, 1714, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
060707002301 2006-07-07 BIENNIAL STATEMENT 2006-04-01
040415002367 2004-04-15 BIENNIAL STATEMENT 2004-04-01
030513000640 2003-05-13 CERTIFICATE OF CHANGE 2003-05-13
020412002238 2002-04-12 BIENNIAL STATEMENT 2002-04-01
010102000057 2001-01-02 CERTIFICATE OF CHANGE 2001-01-02

Date of last update: 18 Mar 2025

Sources: New York Secretary of State