Name: | MORGAN AND BROTHER MANHATTAN STORAGE COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Feb 1956 (69 years ago) |
Entity Number: | 99416 |
ZIP code: | 06830 |
County: | New York |
Place of Formation: | New York |
Address: | 16 BRUCE PARK AVENUE, GREENWICH, CT, United States, 06830 |
Contact Details
Phone +1 212-541-4103
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
JEFFREY S. MORGAN | Chief Executive Officer | 16 BRUCE PARK AVENUE, GREENWICH, CT, United States, 06830 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 16 BRUCE PARK AVENUE, GREENWICH, CT, United States, 06830 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0853529-DCA | Active | Business | 2001-06-22 | 2025-04-01 |
0765342-DCA | Active | Business | 2001-06-21 | 2025-04-01 |
0765359-DCA | Active | Business | 1999-04-09 | 2025-04-01 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-03 | 2023-11-28 | Shares | Share type: CAP, Number of shares: 0, Par value: 20000 |
2023-04-21 | 2023-05-03 | Shares | Share type: CAP, Number of shares: 0, Par value: 20000 |
1995-06-28 | 1999-09-10 | Address | 510 WEST 21ST STREET, NEW YORK, NY, 10011, 2891, USA (Type of address: Service of Process) |
1995-06-28 | 1999-09-10 | Address | 27 GILLIAM LANE, RIVERSIDE, CT, 06878, USA (Type of address: Chief Executive Officer) |
1995-06-28 | 1999-09-10 | Address | 510 WEST 21ST STREET, NEW YORK, NY, 10011, 2891, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200204060061 | 2020-02-04 | BIENNIAL STATEMENT | 2020-02-01 |
180202006012 | 2018-02-02 | BIENNIAL STATEMENT | 2018-02-01 |
160201006076 | 2016-02-01 | BIENNIAL STATEMENT | 2016-02-01 |
140218006408 | 2014-02-18 | BIENNIAL STATEMENT | 2014-02-01 |
120322002605 | 2012-03-22 | BIENNIAL STATEMENT | 2012-02-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3610005 | RENEWAL | INVOICED | 2023-03-03 | 300 | Storage Warehouse License Renewal Fee |
3609237 | RENEWAL | INVOICED | 2023-03-02 | 300 | Storage Warehouse License Renewal Fee |
3609269 | RENEWAL | INVOICED | 2023-03-02 | 300 | Storage Warehouse License Renewal Fee |
3605889 | RENEWAL | INVOICED | 2023-03-01 | 590 | Storage Warehouse License Renewal Fee |
3448467 | DCA-MFAL | INVOICED | 2022-05-18 | 590 | Manual Fee Account Licensing |
3342523 | LL VIO | INVOICED | 2021-06-29 | 500 | LL - License Violation |
3340452 | LL VIO | CREDITED | 2021-06-22 | 500 | LL - License Violation |
3340453 | CL VIO | CREDITED | 2021-06-22 | 175 | CL - Consumer Law Violation |
3308945 | RENEWAL | CREDITED | 2021-03-15 | 300 | Storage Warehouse License Renewal Fee |
3309006 | DCA-SUS | CREDITED | 2021-03-15 | 290 | Suspense Account |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2021-06-21 | Pleaded | REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY | 1 | 1 | No data | No data |
2021-06-21 | Pleaded | FAILED TO HAVE SCHEDULE OF RATES AND CHARGES AVAILABLE FOR INSPECTION DURING BUSINESS HOURS. | 1 | 1 | No data | No data |
2018-04-13 | Pleaded | FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN | 1 | 1 | No data | No data |
2017-09-18 | Pleaded | FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN | 1 | 1 | No data | No data |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State