Search icon

MOREIGHT REALTY CORP.

Company Details

Name: MOREIGHT REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Nov 1978 (47 years ago)
Date of dissolution: 22 Mar 2021
Entity Number: 521489
ZIP code: 10018
County: New York
Place of Formation: New York
Principal Address: 15 WEST 39TH STREET, NEW YORK, NY, United States, 18018
Address: 15 WEST 39TH STREET 7TH FLOOR, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 500 CENTRAL AVENUE, ALBANY, NY, 12206

Chief Executive Officer

Name Role Address
SCOTT JAFFEE Chief Executive Officer 15 WEST 39TH STREET, 7TH FLOOR, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
C/O SAMA DUNWELL LLC DOS Process Agent 15 WEST 39TH STREET 7TH FLOOR, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2004-12-02 2005-12-29 Address PILOT HOUSE, LEWIS WHAFT, BOSTON, MA, 02110, USA (Type of address: Service of Process)
2002-12-04 2004-12-02 Address ATTN: HERBERT D. FREEDMAN, 107-129 E 126TH ST, NEW YORK, NY, 10035, USA (Type of address: Service of Process)
1998-12-08 2006-05-16 Address 107-129 EAST 126TH ST., NEW YORK, NY, 10035, USA (Type of address: Principal Executive Office)
1998-12-08 2006-05-16 Address 107-129 EAST 126TH ST., NEW YORK, NY, 10035, USA (Type of address: Chief Executive Officer)
1997-10-21 2002-12-04 Address 107-129 EAST 126TH ST., ATTN: HERBERT D. FREEDMAN, NEW YORK, NY, 10035, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210322000836 2021-03-22 CERTIFICATE OF DISSOLUTION 2021-03-22
20200624078 2020-06-24 ASSUMED NAME LLC INITIAL FILING 2020-06-24
101130002560 2010-11-30 BIENNIAL STATEMENT 2010-11-01
081107002172 2008-11-07 BIENNIAL STATEMENT 2008-11-01
061120002616 2006-11-20 BIENNIAL STATEMENT 2006-11-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State