Search icon

MORRILL ASSOCIATES, INC.

Company Details

Name: MORRILL ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Oct 1984 (41 years ago)
Date of dissolution: 03 Jan 2019
Entity Number: 948056
ZIP code: 10170
County: New York
Place of Formation: New York
Address: 420 LEXINGTON AVENUE, SUITE 300, NEW YORK, NY, United States, 10170
Principal Address: 60 EAST 42ND ST, STE 5210, NEW YORK, NY, United States, 10165

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 420 LEXINGTON AVENUE, SUITE 300, NEW YORK, NY, United States, 10170

Chief Executive Officer

Name Role Address
PATRICIA G MORRILL Chief Executive Officer 60 EAST 42ND ST, STE 5210, NEW YORK, NY, United States, 10165

History

Start date End date Type Value
2006-01-12 2011-12-28 Address 420 LEXINGTON AVE. STE 2743, NEW YORK, NY, 10170, 2743, USA (Type of address: Service of Process)
1998-10-02 2006-01-12 Address 60 EAST 42ND ST, STE 5210, NEW YORK, NY, 10165, 5210, USA (Type of address: Service of Process)
1993-10-19 1998-10-02 Address PATRICIA G MORRILL, 60 EAST 42ND STREET, NEW YORK, NY, 10165, 3001, USA (Type of address: Principal Executive Office)
1993-10-19 1998-10-02 Address PATRICIA G MORRILL, 60 EAST 42ND STREET, NEW YORK, NY, 10165, 3001, USA (Type of address: Service of Process)
1992-12-07 1998-10-02 Address 60 EAST 42ND ST, NEW YORK, NY, 10165, 3001, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190103000565 2019-01-03 CERTIFICATE OF DISSOLUTION 2019-01-03
111228000522 2011-12-28 CERTIFICATE OF CHANGE 2011-12-28
060112000289 2006-01-12 CERTIFICATE OF CHANGE 2006-01-12
020924002844 2002-09-24 BIENNIAL STATEMENT 2002-10-01
001013002133 2000-10-13 BIENNIAL STATEMENT 2000-10-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State