Search icon

MORGAN JOSEPH & CO. INC.

Company Details

Name: MORGAN JOSEPH & CO. INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jan 1980 (45 years ago)
Date of dissolution: 18 Aug 2010
Entity Number: 605105
ZIP code: 10020
County: New York
Place of Formation: Delaware
Address: 600 FIFTH AVE / 19TH FL, NEW YORK, NY, United States, 10020

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JOHN SORTE Chief Executive Officer 600 FIFTH AVE / 19TH FL, NEW YORK, NY, United States, 10020

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 600 FIFTH AVE / 19TH FL, NEW YORK, NY, United States, 10020

Form 5500 Series

Employer Identification Number (EIN):
133010505
Plan Year:
2009
Number Of Participants:
142
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
142
Sponsors Telephone Number:

Licenses

Number Status Type Date
1171029-DCA Inactive Individual 2004-06-21

History

Start date End date Type Value
2002-05-24 2002-10-01 Name MORGAN LEWINS & CO. INC.
2002-05-16 2002-05-24 Name MORGAN LEWINS & CO., INC.
2002-05-16 2002-06-17 Address 600 FIFTH AVENUE 19TH FLOOR, ATTENTION: SECRETARY, NEW YORK, NY, 10020, 2302, USA (Type of address: Service of Process)
2002-05-15 2002-05-16 Name MORGAN LEWIS GITHENS & AHN, INC.
1980-01-28 2002-05-15 Name MACKAY-LEWIS, INC.

Filings

Filing Number Date Filed Type Effective Date
100818000022 2010-08-18 CERTIFICATE OF TERMINATION 2010-08-18
100319002283 2010-03-19 BIENNIAL STATEMENT 2010-01-01
080129002274 2008-01-29 BIENNIAL STATEMENT 2008-01-01
060214002057 2006-02-14 BIENNIAL STATEMENT 2006-01-01
040210002801 2004-02-10 BIENNIAL STATEMENT 2004-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2884725 RENEWAL INVOICED 2018-09-14 50 Home Improvement Salesperson Renewal Fee
2492169 RENEWAL INVOICED 2016-11-17 50 Home Improvement Salesperson Renewal Fee
1857924 RENEWAL INVOICED 2014-10-20 50 Home Improvement Salesperson Renewal Fee
674428 RENEWAL INVOICED 2013-09-05 38 Home Improvement Salesperson Renewal Fee
674429 RENEWAL INVOICED 2011-09-08 50 Home Improvement Salesperson Renewal Fee
674430 RENEWAL INVOICED 2009-08-10 50 Home Improvement Salesperson Renewal Fee
674431 CNV_TFEE INVOICED 2009-08-10 1 WT and WH - Transaction Fee
674432 RENEWAL INVOICED 2007-09-20 50 Home Improvement Salesperson Renewal Fee
674433 RENEWAL INVOICED 2005-09-09 50 Home Improvement Salesperson Renewal Fee
621647 LICENSE INVOICED 2004-06-21 46 Home Improvement Salesperson License Fee

Court Cases

Court Case Summary

Filing Date:
2010-07-29
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
APPLIED SOLAR TECHNOLOGIES IND
Party Role:
Defendant
Party Name:
MORGAN JOSEPH & CO. INC.
Party Role:
Plaintiff

Date of last update: 17 Mar 2025

Sources: New York Secretary of State