Search icon

DODELES,MORTON CO.,INC.

Print

Details

Entity Number 123370

Status Active

NameDODELES,MORTON CO.,INC.

CountyNew York

Date of registration 22 Oct 1959 (65 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 521 5TH AVE, 17TH FL, NEW YORK, NY, United States, 10175

Address ZIP code

Principal Address C/O LISKER, 521 5TH AVE, 17TH FL, NEW YORK, NY, United States, 10175

Principal Address ZIP code

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

BERNARD LISKER, CPA

DOS Process Agent

521 5TH AVE, 17TH FL, NEW YORK, NY, United States, 10175

Chief Executive Officer

Name Role Address

M.N. DODELES

Chief Executive Officer

C/O LISKER, PO BOX 440, LAWRENCE, NY, United States, 11559

History

Start date End date Type Value

1993-06-15

2011-04-15

Address

BOX 965, F.D.R. STATION, NEW YORK, NY, 10150, 0965, USA (Type of address: Chief Executive Officer)

1993-06-15

2011-04-15

Address

400 EAST 57TH STREET, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)

1993-06-15

2011-04-15

Address

400 EAST 57TH STREET SUITE 15L, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

1959-10-22

1993-06-15

Address

150 NASSAU ST., NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

111101002400

2011-11-01

BIENNIAL STATEMENT

2011-10-01

110415002218

2011-04-15

BIENNIAL STATEMENT

2009-10-01

931019002059

1993-10-19

BIENNIAL STATEMENT

1993-10-01

930615002425

1993-06-15

BIENNIAL STATEMENT

1992-10-01

B425227-2

1986-11-19

ASSUMED NAME CORP INITIAL FILING

1986-11-19

183169

1959-10-22

CERTIFICATE OF INCORPORATION

1959-10-22

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts