1240 MORRISON HOUSES, INC.

Name: | 1240 MORRISON HOUSES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Dec 1982 (43 years ago) |
Date of dissolution: | 04 May 2007 |
Entity Number: | 742953 |
ZIP code: | 10012 |
County: | New York |
Place of Formation: | New York |
Address: | C/O BSR MANAGEMENT CORP, 495 BROADWAY, NEW YORK, NY, United States, 10012 |
Principal Address: | 900 WALT WHITMAN RD, STE 309, MELVILLE, NY, United States, 11747 |
Shares Details
Shares issued 3
Share Par Value 5
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O BSR MANAGEMENT CORP, 495 BROADWAY, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
FRANK PHELAN | Chief Executive Officer | 7 SPLIT ROCK COURT, MELVILLE, NY, United States, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-28 | 2006-12-12 | Address | 211 EAST 46TH STREET, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1982-12-22 | 1993-01-28 | Address | 211 EAST 46TH ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070504000378 | 2007-05-04 | CERTIFICATE OF DISSOLUTION | 2007-05-04 |
061212002114 | 2006-12-12 | BIENNIAL STATEMENT | 2006-12-01 |
060426000748 | 2006-04-26 | ERRONEOUS ENTRY | 2006-04-26 |
DP-1731524 | 2004-06-30 | DISSOLUTION BY PROCLAMATION | 2004-06-30 |
021213002300 | 2002-12-13 | BIENNIAL STATEMENT | 2002-12-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State