Search icon

C. R. MORGAN & COMPANY, INC.

Company Details

Name: C. R. MORGAN & COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jan 1977 (48 years ago)
Date of dissolution: 13 Feb 2024
Entity Number: 422227
ZIP code: 10036
County: New York
Place of Formation: New York
Principal Address: 276 RIVERSIDE DRIVE, 9H, NEW YORK, NY, United States, 10025
Address: 1212 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TOWNSEND & VALENTE DOS Process Agent 1212 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
CHARLES RANDOLPH MORGAN Chief Executive Officer 276 RIVERSIDE DRIVE, 9H, NEW YORK, NY, United States, 10025

History

Start date End date Type Value
2021-02-22 2024-03-27 Address 1212 AVE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2017-01-20 2024-03-27 Address 276 RIVERSIDE DRIVE, 9H, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2011-02-16 2021-02-22 Address 1212 AVE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2007-01-04 2017-01-20 Address 110 WILLIAM ST, 22ND FLR, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2007-01-04 2017-01-20 Address 110 WILLIAM ST, 22ND FLR, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240327003540 2024-02-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-02-13
210222060443 2021-02-22 BIENNIAL STATEMENT 2021-01-01
170120006120 2017-01-20 BIENNIAL STATEMENT 2017-01-01
150129006422 2015-01-29 BIENNIAL STATEMENT 2015-01-01
20130523046 2013-05-23 ASSUMED NAME LLC INITIAL FILING 2013-05-23

Date of last update: 18 Mar 2025

Sources: New York Secretary of State