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
Name | Role | Address |
---|---|---|
MARC LEROY | Chief Executive Officer | 70 TIVOLI STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 70 TIVOLI STREET, ALBANY, NY, United States, 12207 |
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 |
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 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State