Name: | MORGAN MANUFACTURING |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Jun 1979 (46 years ago) |
Date of dissolution: | 10 Oct 2006 |
Entity Number: | 566367 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New Jersey |
Foreign Legal Name: | MORGAN CORPORATION |
Fictitious Name: | MORGAN MANUFACTURING |
Principal Address: | 35 THOUSAND OAKS BLVD, PO BOX 588, MORGANTOWN, PA, United States, 19543 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MARK ROBINSON | Chief Executive Officer | 35 THOUSAND OAKS BLVD, PO BOX 588, MORGANTOWN, PA, United States, 19543 |
Start date | End date | Type | Value |
---|---|---|---|
2005-09-19 | 2005-09-19 | Name | MORGAN CORPORATION |
2001-06-05 | 2005-08-18 | Address | 35 THOUSAND OAKS BLVD, MORGANTOWN, PA, 19543, 0588, USA (Type of address: Chief Executive Officer) |
2001-06-05 | 2005-08-18 | Address | 35 THOUSAND OAKS BLVD, MORGANTOWN, PA, 19543, 0588, USA (Type of address: Principal Executive Office) |
1999-11-08 | 2005-08-18 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-11-02 | 2001-06-05 | Address | 1 MORGAN WAY, MORGANTOWN, PA, 19543, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20180927077 | 2018-09-27 | ASSUMED NAME LLC INITIAL FILING | 2018-09-27 |
061010000546 | 2006-10-10 | CERTIFICATE OF TERMINATION | 2006-10-10 |
050919000856 | 2005-09-19 | CERTIFICATE OF AMENDMENT | 2005-09-19 |
050818002701 | 2005-08-18 | BIENNIAL STATEMENT | 2005-06-01 |
030602002364 | 2003-06-02 | BIENNIAL STATEMENT | 2003-06-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State