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
Name | Role | Address |
---|---|---|
C/O LACY KATZEN LLP | DOS Process Agent | 130 EAST MAIN STREET, ROCHESTER, NY, United States, 14604 |
Name | Role | Address |
---|---|---|
RACHEL KATZEN | Chief Executive Officer | 315 WEST 23RD STREET, NEW YORK, NY, United States, 10011 |
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) |
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