Search icon

MORGAN CASH INC.

Company Details

Name: MORGAN CASH INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Apr 2018 (7 years ago)
Entity Number: 5326405
ZIP code: 10949
County: Orange
Place of Formation: New York
Address: 787 STATE ROUTE 17M #1287, MONROE, NY, United States, 10949
Principal Address: 478 ALBANY AVENUE, STE 41, BROOKLYN, NY, United States, 11203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 787 STATE ROUTE 17M #1287, MONROE, NY, United States, 10949

Chief Executive Officer

Name Role Address
CHAYA BARBER Chief Executive Officer 661 CROWN ST, BROOKLYN, NY, United States, 11213

History

Start date End date Type Value
2025-01-22 2025-01-22 Address 661 CROWN ST, BROOKLYN, NY, 11213, USA (Type of address: Chief Executive Officer)
2025-01-22 2025-01-22 Address 478 ALBANY AVENUE, STE 41, BROOKLYN, NY, 11203, USA (Type of address: Chief Executive Officer)
2024-01-10 2025-01-22 Address 478 ALBANY AVENUE, STE 41, BROOKLYN, NY, 11203, USA (Type of address: Chief Executive Officer)
2024-01-10 2025-01-22 Address 787 STATE ROUTE 17M #1287, MONROE, NY, 10949, USA (Type of address: Service of Process)
2024-01-09 2025-01-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-01 2024-01-10 Address 478 ALBANY AVE, ste 41, BROOKLYN, NY, 11203, USA (Type of address: Service of Process)
2022-07-29 2024-01-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-05-04 2022-08-01 Address 478 ALBANY AVE STE 41, BROOKLYN, NY, 11203, USA (Type of address: Service of Process)
2018-04-20 2022-07-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-04-20 2021-05-04 Address 1155 PARK PLACE, GROUND LEVEL/GLASS DOORS, BROOKLYN, NY, 11213, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250122001751 2025-01-22 BIENNIAL STATEMENT 2025-01-22
240110000883 2024-01-09 CERTIFICATE OF CHANGE BY ENTITY 2024-01-09
221208001058 2022-12-08 BIENNIAL STATEMENT 2022-04-01
220801000351 2022-07-29 CERTIFICATE OF CHANGE BY ENTITY 2022-07-29
210504000415 2021-05-04 CERTIFICATE OF CHANGE 2021-05-04
180420010055 2018-04-20 CERTIFICATE OF INCORPORATION 2018-04-20

Date of last update: 24 Mar 2025

Sources: New York Secretary of State