Name: | MORRIS PROPERTIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Oct 1939 (85 years ago) |
Date of dissolution: | 08 Feb 1984 |
Entity Number: | 51896 |
ZIP code: | 11365 |
County: | New York |
Place of Formation: | New York |
Address: | 48-20 194TH ST., FLUSHING, NY, United States, 11365 |
Shares Details
Shares issued 0
Share Par Value 1200
Type CAP
Name | Role | Address |
---|---|---|
TRISTAN G. DUPRE | DOS Process Agent | 48-20 194TH ST., FLUSHING, NY, United States, 11365 |
Start date | End date | Type | Value |
---|---|---|---|
1963-06-17 | 1979-01-10 | Address | 21 E. 40TH ST., RM 903, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1958-05-19 | 1963-06-17 | Address | 505 FIFTH AVE., RM. 1201, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1942-01-02 | 1958-05-19 | Address | 535 5TH AVE., ROOM 1604, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1939-10-23 | 1942-01-02 | Address | 21 EAST 40TH ST., ROOM 1003, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
B067465-3 | 1984-02-08 | CERTIFICATE OF DISSOLUTION | 1984-02-08 |
Z003532-2 | 1979-04-19 | ASSUMED NAME CORP INITIAL FILING | 1979-04-19 |
A543615-3 | 1979-01-10 | CERTIFICATE OF AMENDMENT | 1979-01-10 |
385150 | 1963-06-17 | CERTIFICATE OF AMENDMENT | 1963-06-17 |
108389 | 1958-05-19 | CERTIFICATE OF AMENDMENT | 1958-05-19 |
17239 | 1956-05-07 | CERTIFICATE OF AMENDMENT | 1956-05-07 |
50011 | 1942-01-02 | CERTIFICATE OF AMENDMENT | 1942-01-02 |
5605-10 | 1939-10-23 | CERTIFICATE OF INCORPORATION | 1939-10-23 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State