Search icon

MOR SEVENTH AVENUE OWNERS CORP.

Company Details

Name: MOR SEVENTH AVENUE OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Dec 1979 (45 years ago)
Entity Number: 598074
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 1 UNION SQ W 4TH FL, ONE UNION SQUARE WEST, 4TH FL., NEW YORK, NY, United States, 10003
Principal Address: C/O BUCHBINDER & WARREN, LLC, ONE UNION SQUARE WEST 4 FLOOR, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 26268

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
MATTHEW KING Chief Executive Officer 32 MORTON ST, 8C, NEW YORK, NY, United States, 10014

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 UNION SQ W 4TH FL, ONE UNION SQUARE WEST, 4TH FL., NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2023-12-04 2023-12-04 Address 32 MORTON ST, 8C, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2016-01-08 2023-12-04 Address 32 MORTON ST, 8C, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2012-01-05 2016-01-08 Address 32 MORTON ST, 8A, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2008-03-12 2023-12-04 Address C/O BUCHBINDER & WARREN, LLC, ONE UNION SQUARE WEST, 4TH FL., NEW YORK, NY, 10003, 3386, USA (Type of address: Service of Process)
2008-03-12 2012-01-05 Address NONE, NONE, NONE, 00000, 0000, YYY (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231204004960 2023-12-04 BIENNIAL STATEMENT 2023-12-01
221122000431 2022-11-22 BIENNIAL STATEMENT 2021-12-01
191226060166 2019-12-26 BIENNIAL STATEMENT 2019-12-01
171228006175 2017-12-28 BIENNIAL STATEMENT 2017-12-01
160108006120 2016-01-08 BIENNIAL STATEMENT 2015-12-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State