Search icon

MORSE ENTERPRISES LLC

Company Details

Name: MORSE ENTERPRISES LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Dec 2015 (9 years ago)
Entity Number: 4863438
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2021-09-29 2023-12-08 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2021-09-29 2023-12-08 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2019-11-27 2021-09-29 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2019-11-27 2021-09-29 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2017-12-08 2019-11-27 Address 10 EAST 40TH STREET,, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2015-12-14 2017-12-08 Address 10 EAST 40TH STREET,, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2015-12-14 2019-11-27 Address 10 EAST 40TH STREET,, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231208001724 2023-12-08 BIENNIAL STATEMENT 2023-12-01
211205000025 2021-12-05 BIENNIAL STATEMENT 2021-12-05
210929002763 2021-09-28 CERTIFICATE OF CHANGE BY ENTITY 2021-09-28
191204061149 2019-12-04 BIENNIAL STATEMENT 2019-12-01
SR-113938 2019-11-27 CERTIFICATE OF CHANGE 2019-11-27
SR-113937 2019-11-27 CERTIFICATE OF CHANGE 2019-11-27
171208006256 2017-12-08 BIENNIAL STATEMENT 2017-12-01
160210000514 2016-02-10 CERTIFICATE OF PUBLICATION 2016-02-10
151214000530 2015-12-14 APPLICATION OF AUTHORITY 2015-12-14

Date of last update: 18 Feb 2025

Sources: New York Secretary of State