Name: | MORRIS LOBEL & SONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Aug 1954 (71 years ago) |
Entity Number: | 95031 |
ZIP code: | 10028 |
County: | New York |
Place of Formation: | New York |
Address: | 1096 MADISON AVE, NEW YORK, NY, United States, 10028 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STANLEY LOBEL | Chief Executive Officer | 19 THE CROSSINGS, PURCHASE, NY, United States, 10577 |
Name | Role | Address |
---|---|---|
MORRIS LOBEL & SONS, INC. | DOS Process Agent | 1096 MADISON AVE, NEW YORK, NY, United States, 10028 |
Start date | End date | Type | Value |
---|---|---|---|
1996-08-08 | 2020-08-10 | Address | 1096 MADISON AVE, NEW YORK, NY, 10028, USA (Type of address: Service of Process) |
1954-08-03 | 1996-08-08 | Address | 165 BROADWAY, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200810060581 | 2020-08-10 | BIENNIAL STATEMENT | 2020-08-01 |
180802006962 | 2018-08-02 | BIENNIAL STATEMENT | 2018-08-01 |
160801006312 | 2016-08-01 | BIENNIAL STATEMENT | 2016-08-01 |
140811006319 | 2014-08-11 | BIENNIAL STATEMENT | 2014-08-01 |
120816002086 | 2012-08-16 | BIENNIAL STATEMENT | 2012-08-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3626125 | SCALE-01 | INVOICED | 2023-04-05 | 40 | SCALE TO 33 LBS |
3448040 | SCALE-01 | INVOICED | 2022-05-17 | 40 | SCALE TO 33 LBS |
2614886 | SCALE-01 | INVOICED | 2017-05-22 | 60 | SCALE TO 33 LBS |
2439994 | OL VIO | INVOICED | 2016-09-15 | 250 | OL - Other Violation |
2416414 | CL VIO | CREDITED | 2016-09-07 | 175 | CL - Consumer Law Violation |
2416415 | OL VIO | CREDITED | 2016-09-07 | 250 | OL - Other Violation |
2404915 | SCALE-01 | INVOICED | 2016-09-01 | 20 | SCALE TO 33 LBS |
2364668 | SCALE-01 | INVOICED | 2016-06-15 | 40 | SCALE TO 33 LBS |
335039 | CNV_SI | INVOICED | 2012-01-18 | 40 | SI - Certificate of Inspection fee (scales) |
245250 | CNV_SI | INVOICED | 2000-12-07 | 60 | SI - Certificate of Inspection fee (scales) |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2016-08-24 | Pleaded | REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. | 1 | 1 | No data | No data |
2016-08-24 | Pleaded | STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. | 2 | 2 | No data | No data |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State