Search icon

MORGAN & MORGAN, P.A.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: MORGAN & MORGAN, P.A.
Jurisdiction: New York
Legal type: FOREIGN PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 31 Dec 2015 (10 years ago)
Branch of: MORGAN & MORGAN, P.A., Florida (Company Number K46737)
Entity Number: 4871518
ZIP code: 12260
County: New York
Place of Formation: Florida
Principal Address: 20 N. ORANGE AVENUE, SUITE 1600, ORLANDO, FL, United States, 32801
Address: 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260

Chief Executive Officer

Name Role Address
JOSEPH H. SHAUGHNESSY Chief Executive Officer 20 N. ORANGE AVENUE, SUITE 1600, ORLANDO, FL, United States, 32801

DOS Process Agent

Name Role Address
C/O REGISTERED AGENT SOLUTIONS, INC. DOS Process Agent 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260

Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent 99 WASHINGTON AVENUE, suite 700, ALBANY, NY, 12260

History

Start date End date Type Value
2024-11-20 2024-11-20 Address 20 N. ORANGE AVENUE, SUITE 1600, ORLANDO, FL, 32801, USA (Type of address: Chief Executive Officer)
2023-12-04 2024-11-20 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2023-12-04 2024-11-20 Address 20 N. ORANGE AVENUE, SUITE 1600, ORLANDO, FL, 32801, USA (Type of address: Chief Executive Officer)
2023-12-04 2023-12-04 Address 20 N. ORANGE AVENUE, SUITE 1600, ORLANDO, FL, 32801, USA (Type of address: Chief Executive Officer)
2023-12-04 2024-11-20 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241120000657 2024-11-01 CERTIFICATE OF CHANGE BY AGENT 2024-11-01
231204002753 2023-12-04 BIENNIAL STATEMENT 2023-12-01
221118002506 2022-11-17 CERTIFICATE OF CHANGE BY ENTITY 2022-11-17
211213003172 2021-12-13 BIENNIAL STATEMENT 2021-12-13
191202062382 2019-12-02 BIENNIAL STATEMENT 2019-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2577071 SL VIO INVOICED 2017-03-20 4671.4501953125 SL - Sick Leave Violation

Court Cases

Court Case Summary

Filing Date:
2013-09-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Trademark

Parties

Party Name:
TAYLOR,
Party Role:
Defendant
Party Name:
MORGAN & MORGAN, P.A.
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State