Search icon

MORWHITE, INC.

Branch
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

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Status: Withdrawn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

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Officer

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

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
See something incorrect or outdated? Let us know

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