Name: | MORGOOD TOOLS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Sep 1945 (80 years ago) |
Entity Number: | 56527 |
ZIP code: | 14624 |
County: | Monroe |
Place of Formation: | New York |
Address: | 940 Millstead Way, Rochester, NY, United States, 14624 |
Principal Address: | 940 MILLSTEAD WAY, ROCHESTER, NY, United States, 14624 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
MORGOOD TOOLS, INC. | DOS Process Agent | 940 Millstead Way, Rochester, NY, United States, 14624 |
Name | Role | Address |
---|---|---|
DOUG MEIER JR | Chief Executive Officer | 940 MILLSTEAD WAY, ROCHESTER, NY, United States, 14624 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-21 | 2024-03-21 | Address | 940 MILLSTEAD WAY, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer) |
2002-11-26 | 2024-03-21 | Address | 940 MILLSTEAD WAY, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer) |
2002-11-26 | 2024-03-21 | Address | 940 MILLSTEAD WAY, ROCHESTER, NY, 14624, USA (Type of address: Service of Process) |
1969-06-20 | 2024-03-21 | Shares | Share type: PAR VALUE, Number of shares: 300000, Par value: 1 |
1967-12-13 | 1969-06-20 | Shares | Share type: PAR VALUE, Number of shares: 100000, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240321003267 | 2024-03-21 | BIENNIAL STATEMENT | 2024-03-21 |
051123002410 | 2005-11-23 | BIENNIAL STATEMENT | 2005-09-01 |
030918002379 | 2003-09-18 | BIENNIAL STATEMENT | 2003-09-01 |
021126002710 | 2002-11-26 | BIENNIAL STATEMENT | 2001-09-01 |
Z028235-2 | 1981-05-20 | ASSUMED NAME CORP INITIAL FILING | 1981-05-20 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State