MORGAN LINEN SERVICE, INC.

Name: | MORGAN LINEN SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Nov 1976 (49 years ago) |
Entity Number: | 415416 |
ZIP code: | 14202 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 50 FOUNTAIN PLAZA, SUITE 1700, BUFFALLO, NY, United States, 14202 |
Principal Address: | 145 BROADWAY, MENANDS, NY, United States, 12204 |
Name | Role | Address |
---|---|---|
MORGAN CESARI | Chief Executive Officer | 145 BROADWAY, MENANDS, NY, United States, 12204 |
Name | Role | Address |
---|---|---|
JED B. WOLKENBREIT, GANZ WOLKENBREIT & FRIEDMAN LLP | Agent | ONE COLUMBIA CIRCLE, ALBANY, NY, 12203 |
Name | Role | Address |
---|---|---|
LIPPES MATHIAS | DOS Process Agent | 50 FOUNTAIN PLAZA, SUITE 1700, BUFFALLO, NY, United States, 14202 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-01 | 2024-11-01 | Address | 145 BROADWAY, MENANDS, NY, 12204, USA (Type of address: Chief Executive Officer) |
2024-11-01 | 2024-11-01 | Address | 145 BROADWAY, MENANDS, NY, 12204, 2742, USA (Type of address: Chief Executive Officer) |
2020-11-04 | 2024-11-01 | Address | 50 FOUNTAIN PLAZA, SUITE 1700, BUFFALLO, NY, 14202, USA (Type of address: Service of Process) |
2012-11-09 | 2020-11-04 | Address | ONE COLUMBIA CIRCLE, ALBANY, NY, 12203, USA (Type of address: Service of Process) |
2007-05-08 | 2012-11-09 | Address | ONE COLUMBIA CIRCLE, ALBANY, NY, 12203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241101037981 | 2024-11-01 | BIENNIAL STATEMENT | 2024-11-01 |
221122003247 | 2022-11-22 | BIENNIAL STATEMENT | 2022-11-01 |
201104061280 | 2020-11-04 | BIENNIAL STATEMENT | 2020-11-01 |
181106006078 | 2018-11-06 | BIENNIAL STATEMENT | 2018-11-01 |
161103007550 | 2016-11-03 | BIENNIAL STATEMENT | 2016-11-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State