Search icon

MORTY, INC.

Company Details

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
NORA APSEL Chief Executive Officer 180 VARICK STREET, SUITE 816, NEW YORK, NY, United States, 10014

History

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)

Filings

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