Search icon

2251 MORRIS AVE. CORP.

Company Details

Name: 2251 MORRIS AVE. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Apr 1939 (86 years ago)
Date of dissolution: 06 Jul 2009
Entity Number: 51502
ZIP code: 10598
County: Westchester
Place of Formation: New York
Address: 2717 CRESCENT DR., YORKTOWN HEIGHTS, NY, United States, 10598
Principal Address: 80 GRASSLANDS RD, ELMSFORD, NY, United States, 10523

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

DOS Process Agent

Name Role Address
ANDREA M. PADOS, CPA DOS Process Agent 2717 CRESCENT DR., YORKTOWN HEIGHTS, NY, United States, 10598

Chief Executive Officer

Name Role Address
JERRY ALKOFF C/O BARRY STEINFINK Chief Executive Officer STEINFINK NAPOLEON & CO LLP, 80 GRASSLANDS RD, ELMSFORD, NY, United States, 10523

History

Start date End date Type Value
1997-05-28 2006-07-31 Address 80 GRASSLANDS RD, ELMSFORD, NY, 10523, 1107, USA (Type of address: Service of Process)
1992-11-27 1997-05-28 Address 79 WESTCHESTER AVENUE, STE. 206, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer)
1992-11-27 1997-05-28 Address 709 WESTCHESTER AVENUE, SUITE 206, WHITE PLAINS, NY, 10604, USA (Type of address: Principal Executive Office)
1992-11-27 1997-05-28 Address 709 WESTCHESTER AVENUE, SUITE 206, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)
1992-08-19 1992-11-27 Address STEINFINK & NAPOLEON, 709 WESTCHESTER AVE.,STE.206, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090706000376 2009-07-06 CERTIFICATE OF DISSOLUTION 2009-07-06
060731000031 2006-07-31 CERTIFICATE OF CHANGE 2006-07-31
050615002706 2005-06-15 BIENNIAL STATEMENT 2005-04-01
030514002014 2003-05-14 BIENNIAL STATEMENT 2003-04-01
010523002044 2001-05-23 BIENNIAL STATEMENT 2001-04-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State