Search icon

THE MORSE ORGANIZATION LLC

Company Details

Name: THE MORSE ORGANIZATION LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Dec 2015 (9 years ago)
Entity Number: 4863446
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 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
231208001838 2023-12-08 BIENNIAL STATEMENT 2023-12-01
211205000032 2021-12-05 BIENNIAL STATEMENT 2021-12-05
210929002774 2021-09-28 CERTIFICATE OF CHANGE BY ENTITY 2021-09-28
191204061153 2019-12-04 BIENNIAL STATEMENT 2019-12-01
SR-115563 2019-11-27 CERTIFICATE OF CHANGE 2019-11-27
SR-115562 2019-11-27 CERTIFICATE OF CHANGE 2019-11-27
171208006266 2017-12-08 BIENNIAL STATEMENT 2017-12-01
160209000542 2016-02-09 CERTIFICATE OF PUBLICATION 2016-02-09
151214000552 2015-12-14 APPLICATION OF AUTHORITY 2015-12-14

Date of last update: 18 Feb 2025

Sources: New York Secretary of State