Search icon

MORWHITE, INC.

Headquarter

Company Details

Name: MORWHITE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Jan 1947 (78 years ago)
Date of dissolution: 13 Mar 2015
Entity Number: 79202
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 70 TIVOLI STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 100

Share Par Value 100

Type PAR VALUE

Chief Executive Officer

Name Role Address
MARC LEROY Chief Executive Officer 70 TIVOLI STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 70 TIVOLI STREET, ALBANY, NY, United States, 12207

Links between entities

Type:
Headquarter of
Company Number:
0581820
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
140902470
Plan Year:
2014
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
1999-01-08 2011-01-11 Address 70 TIVOLI ST, ALBANY, NY, 12207, 1395, USA (Type of address: Chief Executive Officer)
1998-04-09 2011-01-11 Address 70 TIVOLI ST, ALBANY, NY, 12207, 1395, USA (Type of address: Service of Process)
1998-04-09 1999-01-08 Address 28 WILLO LN, LOUDONVILLE, NY, 12211, USA (Type of address: Chief Executive Officer)
1998-04-09 2011-01-11 Address 70 TIVOLI ST, ALBANY, NY, 12207, 1395, USA (Type of address: Principal Executive Office)
1964-12-31 1979-06-21 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
150313000830 2015-03-13 CERTIFICATE OF DISSOLUTION 2015-03-13
130117002457 2013-01-17 BIENNIAL STATEMENT 2013-01-01
110111002753 2011-01-11 BIENNIAL STATEMENT 2011-01-01
090102002929 2009-01-02 BIENNIAL STATEMENT 2009-01-01
070119002289 2007-01-19 BIENNIAL STATEMENT 2007-01-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1988-09-15
Type:
Prog Other
Address:
70 TIVOLI STREET, ALBANY, NY, 12207
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1979-01-17
Type:
Planned
Address:
70 TIVOLI STREET, Albany, NY, 12207
Safety Health:
Health
Scope:
Partial

Date of last update: 19 Mar 2025

Sources: New York Secretary of State