Name: | W. H. MORTON & CO. INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Apr 1946 (79 years ago) |
Date of dissolution: | 24 Mar 1993 |
Entity Number: | 58351 |
ZIP code: | 10006 |
County: | New York |
Place of Formation: | New York |
Address: | 65 BROADWAY, NEW YORK, NY, United States, 10006 |
Shares Details
Shares issued 0
Share Par Value 1070000
Type CAP
Name | Role | Address |
---|---|---|
EQUITABLE SECURITIES, MORTON & CO. INCORPORATED | DOS Process Agent | 65 BROADWAY, NEW YORK, NY, United States, 10006 |
Start date | End date | Type | Value |
---|---|---|---|
1968-03-26 | 1972-06-30 | Name | EQUITABLE SECURITIES, MORTON & CO. INCORPORATED |
1964-05-05 | 1972-06-29 | Address | 20 EXCHANGE PL., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
1960-12-21 | 1963-04-29 | Shares | Share type: CAP, Number of shares: 0, Par value: 1000000 |
1952-05-22 | 1960-12-21 | Shares | Share type: CAP, Number of shares: 0, Par value: 50000 |
1950-03-22 | 1952-05-22 | Shares | Share type: CAP, Number of shares: 0, Par value: 175000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-860736 | 1993-03-24 | DISSOLUTION BY PROCLAMATION | 1993-03-24 |
Z008377-2 | 1979-12-27 | ASSUMED NAME CORP INITIAL FILING | 1979-12-27 |
999561-3 | 1972-06-30 | CERTIFICATE OF AMENDMENT | 1972-06-30 |
999217-5 | 1972-06-29 | CERTIFICATE OF AMENDMENT | 1972-06-29 |
998701-3 | 1972-06-27 | CERTIFICATE OF AMENDMENT | 1972-06-27 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State