Name: | MORTY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Mar 2016 (9 years ago) |
Entity Number: | 4912934 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 180 Varick Street, Suite 816, New York, NY, United States, 10014 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORA APSEL | Chief Executive Officer | 180 VARICK STREET, SUITE 816, NEW YORK, NY, United States, 10014 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-29 | 2024-03-29 | Address | 180 VARICK STREET, SUITE 816, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
2024-03-29 | 2024-03-29 | Address | 270 LAFAYETTE STREET, SUITE 1205, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2018-03-26 | 2024-03-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2018-03-08 | 2024-03-29 | Address | 270 LAFAYETTE STREET, SUITE 1205, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2018-03-08 | 2018-03-26 | Address | 270 LAFAYETTE STREET, SUITE 1205, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2016-03-15 | 2018-03-08 | Address | 43 WEST 23RD STREET, 6TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240329003052 | 2024-03-29 | BIENNIAL STATEMENT | 2024-03-29 |
220309000524 | 2022-03-09 | BIENNIAL STATEMENT | 2022-03-01 |
180326000242 | 2018-03-26 | CERTIFICATE OF CHANGE | 2018-03-26 |
180308006253 | 2018-03-08 | BIENNIAL STATEMENT | 2018-03-01 |
160315000447 | 2016-03-15 | APPLICATION OF AUTHORITY | 2016-03-15 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State