Search icon

JEFF MORGAN, INC.

Company Details

Name: JEFF MORGAN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Feb 1980 (45 years ago)
Date of dissolution: 24 Aug 2021
Entity Number: 608722
ZIP code: 07932
County: New York
Place of Formation: New York
Address: 135 COLUMBIA TPKE, STE 202, FLORHAM PARK, NJ, United States, 07932
Principal Address: 115 TAYLORTOWN RD, BOONTON, NJ, United States, 07005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFFREY R. MORGAN Chief Executive Officer PO BOX 490, MONTVILLE, NJ, United States, 07045

DOS Process Agent

Name Role Address
STEVEN J. STEINER, CPA DOS Process Agent 135 COLUMBIA TPKE, STE 202, FLORHAM PARK, NJ, United States, 07932

History

Start date End date Type Value
2010-03-03 2022-04-03 Address 135 COLUMBIA TPKE, STE 202, FLORHAM PARK, NJ, 07932, USA (Type of address: Service of Process)
2008-02-11 2010-03-03 Address 135 COLUMBIA TPKE / SUITE 202, FLORHAM PARK, NJ, 07932, USA (Type of address: Service of Process)
2004-01-28 2008-02-11 Address PO BOX 350, LIVINGTON, NJ, 07039, 0350, USA (Type of address: Service of Process)
2000-04-25 2022-04-03 Address PO BOX 490, MONTVILLE, NJ, 07045, 0490, USA (Type of address: Chief Executive Officer)
2000-04-25 2008-02-11 Address PO BOX 490, 115 TAYLORTOWN RD., MONTVILLE, NJ, 07045, 0490, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220403000649 2021-08-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-08-24
140415002355 2014-04-15 BIENNIAL STATEMENT 2014-02-01
120326002587 2012-03-26 BIENNIAL STATEMENT 2012-02-01
100303002689 2010-03-03 BIENNIAL STATEMENT 2010-02-01
080211002613 2008-02-11 BIENNIAL STATEMENT 2008-02-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State