Name: | MORRIS OKUN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Oct 1954 (71 years ago) |
Entity Number: | 95561 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN: HARVEY S. FEUERSTEIN ESQ, 2 PARK AVENUE, NEW YORK, NY, United States, 10016 |
Principal Address: | B214 HTS POINT TERMINAL MARKET, BRONX, NY, United States, 10474 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O HERRICK FEINSTEIN LLP | DOS Process Agent | ATTN: HARVEY S. FEUERSTEIN ESQ, 2 PARK AVENUE, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THOMAS CIGNARELLA | Chief Executive Officer | 7 OVERLOOK RD, NEW CITY, NY, United States, 10956 |
Start date | End date | Type | Value |
---|---|---|---|
1998-10-08 | 2006-10-13 | Address | B214 HTS POINT TERMINAL MARKET, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer) |
1996-05-02 | 1998-10-08 | Address | B214 HTS POINT TERMINAL MARKET, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer) |
1996-05-02 | 1997-01-27 | Address | B214 HTS POINT TERMINAL MARKET, BRONX, NY, 10474, USA (Type of address: Service of Process) |
1954-10-15 | 1996-05-02 | Address | 197 WEST ST., NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101116002647 | 2010-11-16 | BIENNIAL STATEMENT | 2010-10-01 |
081020002040 | 2008-10-20 | BIENNIAL STATEMENT | 2008-10-01 |
061013002946 | 2006-10-13 | BIENNIAL STATEMENT | 2006-10-01 |
001116002457 | 2000-11-16 | BIENNIAL STATEMENT | 2000-10-01 |
981008002326 | 1998-10-08 | BIENNIAL STATEMENT | 1998-10-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
340978 | CNV_SI | INVOICED | 2012-12-18 | 80 | SI - Certificate of Inspection fee (scales) |
312810 | CNV_SI | INVOICED | 2010-07-12 | 140 | SI - Certificate of Inspection fee (scales) |
281588 | CNV_SI | INVOICED | 2006-11-09 | 200 | SI - Certificate of Inspection fee (scales) |
262608 | CNV_SI | INVOICED | 2003-08-14 | 40 | SI - Certificate of Inspection fee (scales) |
365952 | CNV_SI | INVOICED | 1998-10-27 | 460 | SI - Certificate of Inspection fee (scales) |
362631 | CNV_SI | INVOICED | 1997-09-02 | 140 | SI - Certificate of Inspection fee (scales) |
361930 | CNV_SI | INVOICED | 1997-07-22 | 500 | SI - Certificate of Inspection fee (scales) |
360861 | CNV_SI | INVOICED | 1997-03-26 | 300 | SI - Certificate of Inspection fee (scales) |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State