Name: | MORGANTE AMERICA LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 31 Jan 2011 (14 years ago) |
Date of dissolution: | 28 Feb 2025 |
Entity Number: | 4048870 |
ZIP code: | 10004 |
County: | New York |
Place of Formation: | New York |
Address: | 11 BROADWAY, SUITE 368, NEW YORK, NY, United States, 10004 |
Name | Role | Address |
---|---|---|
C/O CINOTTI LLP | DOS Process Agent | 11 BROADWAY, SUITE 368, NEW YORK, NY, United States, 10004 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-25 | 2025-03-03 | Address | 11 BROADWAY, SUITE 368, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
2017-01-10 | 2025-02-25 | Address | 11 BROADWAY, SUITE 368, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
2015-02-19 | 2017-01-10 | Address | 11 BROADWAY, SUITE 368, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
2013-01-24 | 2015-02-19 | Address | 11 BROADWAY, SUITE 368, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
2011-01-31 | 2013-01-24 | Address | 11 BROADWAY, SUITE 368, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250303003440 | 2025-02-28 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-02-28 |
250225003262 | 2025-02-25 | BIENNIAL STATEMENT | 2025-02-25 |
210212060070 | 2021-02-12 | BIENNIAL STATEMENT | 2021-01-01 |
190813060190 | 2019-08-13 | BIENNIAL STATEMENT | 2019-01-01 |
170110006662 | 2017-01-10 | BIENNIAL STATEMENT | 2017-01-01 |
150219006189 | 2015-02-19 | BIENNIAL STATEMENT | 2015-01-01 |
130124002387 | 2013-01-24 | BIENNIAL STATEMENT | 2013-01-01 |
110131000306 | 2011-01-31 | ARTICLES OF ORGANIZATION | 2011-01-31 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State