Name: | MORRIS STRUHL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Dec 1941 (83 years ago) |
Date of dissolution: | 24 Sep 1997 |
Entity Number: | 53616 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 220 WEST CRESCENT AVENUE, ALLENDALE, NJ, United States, 07401 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 150
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
PAUL M STRUHL | Chief Executive Officer | 220 WEST CRESCENT AVENUE, ALLENDALE, NJ, United States, 07401 |
Start date | End date | Type | Value |
---|---|---|---|
1975-05-05 | 1988-10-25 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1975-05-05 | 1988-10-25 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1951-05-07 | 1967-07-10 | Shares | Share type: NO PAR VALUE, Number of shares: 150, Par value: 0 |
1951-05-07 | 1967-07-10 | Shares | Share type: PAR VALUE, Number of shares: 5000, Par value: 100 |
1942-09-02 | 1951-05-07 | Shares | Share type: NO PAR VALUE, Number of shares: 150, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1347188 | 1997-09-24 | DISSOLUTION BY PROCLAMATION | 1997-09-24 |
930316002162 | 1993-03-16 | BIENNIAL STATEMENT | 1992-12-01 |
B699245-2 | 1988-10-25 | CERTIFICATE OF AMENDMENT | 1988-10-25 |
B070506-2 | 1984-02-17 | ASSUMED NAME CORP INITIAL FILING | 1984-02-17 |
A231242-3 | 1975-05-05 | CERTIFICATE OF AMENDMENT | 1975-05-05 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State