Search icon

546 MORGAN CORP.

Company Details

Name: 546 MORGAN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jun 1976 (49 years ago)
Entity Number: 403310
ZIP code: 11222
County: Kings
Place of Formation: New York
Address: 546 MORGAN AVE, BROOKLYN, NY, United States, 11222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL LYDON Chief Executive Officer 546 MORGAN AVE, BROOKLYN, NY, United States, 11222

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 546 MORGAN AVE, BROOKLYN, NY, United States, 11222

History

Start date End date Type Value
1976-06-24 1996-06-27 Address 546 MORGAN AVE., BROOKLYN, NY, 11222, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20100505057 2010-05-05 ASSUMED NAME CORP INITIAL FILING 2010-05-05
020718002359 2002-07-18 BIENNIAL STATEMENT 2002-06-01
960627002070 1996-06-27 BIENNIAL STATEMENT 1996-06-01
A324409-4 1976-06-24 CERTIFICATE OF INCORPORATION 1976-06-24

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
320911 LATE INVOICED 2010-06-21 100 Scale Late Fee
139761 WH VIO INVOICED 2010-06-10 150 WH - W&M Hearable Violation
141140 WH VIO INVOICED 2010-06-08 800 WH - W&M Hearable Violation
320912 CNV_SI INVOICED 2010-05-13 460 SI - Certificate of Inspection fee (scales)
308681 LATE INVOICED 2009-12-14 100 Scale Late Fee
308682 CNV_SI INVOICED 2009-09-01 480 SI - Certificate of Inspection fee (scales)
5493 WS VIO INVOICED 2000-05-25 72 WS - W&H Non-Hearable Violation
365409 CNV_SI INVOICED 1998-10-09 40 SI - Certificate of Inspection fee (scales)
236102 WS VIO INVOICED 1998-04-28 180 WS - W&H Non-Hearable Violation
235330 WH VIO INVOICED 1998-04-27 500 WH - W&M Hearable Violation

Date of last update: 01 Mar 2025

Sources: New York Secretary of State