Search icon

MORNINGSIDE FUEL CORP.

Company Details

Name: MORNINGSIDE FUEL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Aug 1976 (49 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 406663
ZIP code: 14604
County: Bronx
Place of Formation: New York
Address: 130 EAST MAIN STREET, ROCHESTER, NY, United States, 14604

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O LACY KATZEN LLP DOS Process Agent 130 EAST MAIN STREET, ROCHESTER, NY, United States, 14604

Chief Executive Officer

Name Role Address
RACHEL KATZEN Chief Executive Officer 315 WEST 23RD STREET, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
1996-08-28 2008-10-17 Address 431 E 165TH ST, BRONX, NY, 10465, 6606, USA (Type of address: Principal Executive Office)
1996-08-28 2008-10-17 Address 431 E 165TH ST, BRONX, NY, 10456, 6606, USA (Type of address: Chief Executive Officer)
1996-08-28 2008-10-17 Address 431 E 165TH ST, BRONX, NY, 10465, 6606, USA (Type of address: Service of Process)
1993-06-03 1996-08-28 Address 2322 ARTHUR AVENUE, BRONX, NY, 10458, 8100, USA (Type of address: Chief Executive Officer)
1993-06-03 1996-08-28 Address 2322 ARTHUR AVENUE, BRONX, NY, 10458, 8100, USA (Type of address: Service of Process)
1993-06-03 1996-08-28 Address 2322 ARTHUR AVENUE, BRONX, NY, 10458, 8100, USA (Type of address: Principal Executive Office)
1976-08-04 1993-06-03 Address 905 E. 178TH ST., BRONX, NY, 10460, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2106915 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
081017002058 2008-10-17 BIENNIAL STATEMENT 2008-08-01
20080625032 2008-06-25 ASSUMED NAME CORP INITIAL FILING 2008-06-25
960828002012 1996-08-28 BIENNIAL STATEMENT 1996-08-01
000050004640 1993-10-01 BIENNIAL STATEMENT 1993-08-01
930603002351 1993-06-03 BIENNIAL STATEMENT 1992-08-01
A333571-2 1976-08-04 CERTIFICATE OF INCORPORATION 1976-08-04

Date of last update: 18 Mar 2025

Sources: New York Secretary of State