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 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MORGAN JOSEPH & CO. INC. EMPLOYEE BENEFITS PLAN | 2009 | 133010505 | 2011-09-21 | MORGAN JOSEPH & CO. INC. | 142 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Administrator’s EIN | 133010505 |
Plan administrator’s name | MORGAN JOSEPH & CO. INC. |
Plan administrator’s address | 600 FIFTH AVENUE, 19TH FLOOR, NEW YORK, NY, 100202302 |
Administrator’s telephone number | 2122183728 |
Number of participants as of the end of the plan year
Active participants | 113 |
Retired or separated participants receiving benefits | 16 |
Other retired or separated participants entitled to future benefits | 2 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 1 |
Number of participants with account balances as of the end of the plan year | 0 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 0 |
Signature of
Role | Plan administrator |
Date | 2011-09-21 |
Name of individual signing | LUISA DE SAMAME-SPEAR |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2011-09-21 |
Name of individual signing | LUISA DE SAMAME-SPEAR |
Valid signature | Filed with authorized/valid electronic signature |
Three-digit plan number (PN) | 501 |
Effective date of plan | 2001-09-01 |
Business code | 523110 |
Sponsor’s telephone number | 2122183728 |
Plan sponsor’s mailing address | 600 FIFTH AVENUE, 19TH FLOOR, NEW YORK, NY, 100202302 |
Plan sponsor’s address | 600 FIFTH AVENUE, 19TH FLOOR, NEW YORK, NY, 100202302 |
Plan administrator’s name and address
Administrator’s EIN | 133010505 |
Plan administrator’s name | MORGAN JOSEPH & CO. INC. |
Plan administrator’s address | 600 FIFTH AVENUE, 19TH FLOOR, NEW YORK, NY, 100202302 |
Administrator’s telephone number | 2122183728 |
Number of participants as of the end of the plan year
Active participants | 113 |
Retired or separated participants receiving benefits | 16 |
Other retired or separated participants entitled to future benefits | 2 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 1 |
Number of participants with account balances as of the end of the plan year | 0 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 0 |
Signature of
Role | Plan administrator |
Date | 2010-07-29 |
Name of individual signing | LUISA DE SAMAME-SPEAR |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2010-07-29 |
Name of individual signing | LUISA DE SAMAME-SPEAR |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JOHN SORTE | Chief Executive Officer | 600 FIFTH AVE / 19TH FL, NEW YORK, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 600 FIFTH AVE / 19TH FL, NEW YORK, NY, United States, 10020 |
Number | Status | Type | Date |
---|---|---|---|
1171029-DCA | Inactive | Individual | 2004-06-21 |
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. |
1980-01-28 | 2002-05-16 | Address | 551 5TH AVE, ATT SECRETARY, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
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 |
021001000538 | 2002-10-01 | CERTIFICATE OF AMENDMENT | 2002-10-01 |
020617002470 | 2002-06-17 | BIENNIAL STATEMENT | 2002-01-01 |
020524000376 | 2002-05-24 | CERTIFICATE OF AMENDMENT | 2002-05-24 |
020516000916 | 2002-05-16 | CERTIFICATE OF AMENDMENT | 2002-05-16 |
020515000804 | 2002-05-15 | CERTIFICATE OF AMENDMENT | 2002-05-15 |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1005751 | Other Contract Actions | 2010-07-29 | want of prosecution | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | APPLIED SOLAR TECHNOLOGIES IND |
Role | Defendant |
Name | MORGAN JOSEPH & CO. INC. |
Role | Plaintiff |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State