Name: | T. A. MORGAN COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Apr 1984 (41 years ago) |
Date of dissolution: | 05 Feb 1998 |
Entity Number: | 911308 |
ZIP code: | 14202 |
County: | Erie |
Place of Formation: | New York |
Principal Address: | 5225 SOUTHWESTERN BLVD, HAMBURG, NY, United States, 14075 |
Address: | 700 GUARANTY BUILDING, 28 CHURCH ST, BUFFALO, NY, United States, 14202 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SCOTT E FRIEDMAN ESQ C/O COHEN SWADOS WRIGHT HANIFIN | Agent | BRADFORD & BRETT, 70 NIAGARA STREET, NEW YORK, NY, 14202 |
Name | Role | Address |
---|---|---|
LIPPES, SILVERSTEIN, MATHIAS & WEXLER LLP | DOS Process Agent | 700 GUARANTY BUILDING, 28 CHURCH ST, BUFFALO, NY, United States, 14202 |
Name | Role | Address |
---|---|---|
HENDRIK HERMAN ILIOHAN | Chief Executive Officer | 5225 SOUTHWESTERN BLVD, HAMBURG, NY, United States, 14075 |
Start date | End date | Type | Value |
---|---|---|---|
1993-09-14 | 1996-06-07 | Address | 3886 CALIFORNIA ROAD, ORCHARD PARK, NY, 14127, USA (Type of address: Principal Executive Office) |
1992-11-03 | 1996-06-07 | Address | 3886 CALIFORNIA ROAD, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer) |
1992-11-03 | 1993-09-14 | Address | 3886 CALIFORNIA ROAD, ORCHARD PARK, NY, 14127, USA (Type of address: Principal Executive Office) |
1992-05-28 | 1996-06-07 | Address | ATTN SCOTT E FRIEDMAN ESQ, 70 NIAGARA STREET, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
1984-04-23 | 1992-05-28 | Address | & FRIZZELL PC, 1920 LIBERTY BK BLDG, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
980205000795 | 1998-02-05 | CERTIFICATE OF MERGER | 1998-02-05 |
960607002108 | 1996-06-07 | BIENNIAL STATEMENT | 1996-04-01 |
930914002416 | 1993-09-14 | BIENNIAL STATEMENT | 1993-04-01 |
921103002179 | 1992-11-03 | BIENNIAL STATEMENT | 1992-04-01 |
920528000241 | 1992-05-28 | CERTIFICATE OF CHANGE | 1992-05-28 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State