MORWHITE, INC.
BranchDate of last update: 14 Apr 2025. Data updated weekly.
Entity Name: | MORWHITE, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Withdrawn |
Date Formed: | 26 Jan 1998 |
Branch of: | MORWHITE, INC., NEW YORK (Company Number 79202) |
Business ALEI: | 0581820 |
Annual report due: | 25 Jan 2014 |
Place of Formation: | NEW YORK |
E-Mail: | morwhite70@yahoo.com |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
MARC LEROY | Officer | 70 TIVOLI ST., ALBANY, NY, United States | 28 REYNOLDS COURT, DELMAR, NY, 12054, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0004943607 | 2013-09-03 | 2013-09-03 | Withdrawal | Certificate of Withdrawal | - |
0004773395 | 2013-01-02 | - | Annual Report | Annual Report | 2013 |
0004510666 | 2012-01-24 | - | Annual Report | Annual Report | 2012 |
0004305123 | 2011-01-10 | - | Annual Report | Annual Report | 2011 |
0004078347 | 2010-01-11 | - | Annual Report | Annual Report | 2010 |
0003835847 | 2008-12-30 | - | Annual Report | Annual Report | 2009 |
0003612437 | 2008-01-22 | - | Annual Report | Annual Report | 2008 |
0003369294 | 2007-01-11 | - | Annual Report | Annual Report | 2007 |
0003116340 | 2006-01-23 | - | Annual Report | Annual Report | 2006 |
0002976965 | 2005-01-25 | - | Annual Report | Annual Report | 2005 |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information