Search icon

MORRIS BROS., INC.

Company Details

Name: MORRIS BROS., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Jun 1983 (42 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 845380
ZIP code: 10024
County: New York
Place of Formation: New York
Address: 2322 BROADWAY, NEW YORK, NY, United States, 10024
Principal Address: 21 HEATHERBLOOM RD, WHITE PLAINS, NY, United States, 10605

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2322 BROADWAY, NEW YORK, NY, United States, 10024

Chief Executive Officer

Name Role Address
PHILIP KRUMHOLTZ Chief Executive Officer 21 HEATHERBLOOM RD, WHITE PLAINS, NY, United States, 10605

Filings

Filing Number Date Filed Type Effective Date
DP-1808668 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
051101002143 2005-11-01 BIENNIAL STATEMENT 2005-06-01
030519002573 2003-05-19 BIENNIAL STATEMENT 2003-06-01
020402002380 2002-04-02 BIENNIAL STATEMENT 2001-06-01
000309002375 2000-03-09 BIENNIAL STATEMENT 1999-06-01
970603002567 1997-06-03 BIENNIAL STATEMENT 1997-06-01
930209003164 1993-02-09 BIENNIAL STATEMENT 1992-06-01
A985365-9 1983-06-01 CERTIFICATE OF INCORPORATION 1983-06-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0704752 Employee Retirement Income Security Act (ERISA) 2007-11-08 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement both
Arbitration On Termination Missing
Office 2
Filing Date 2007-11-08
Termination Date 2008-11-04
Date Issue Joined 2008-01-30
Pretrial Conference Date 2008-07-23
Section 1451
Status Terminated

Parties

Name BAIL
Role Plaintiff
Name MORRIS BROS., INC.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State