Entity Name: | MORSE ELECTRO PRODUCTS CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 18 Jun 1973 (52 years ago) |
Date of dissolution: | 14 Nov 1986 (38 years ago) |
Last Event: | INVOLUNTARILY DISSOLVED |
Event Date Filed: | 14 Nov 1986 (38 years ago) |
Document Number: | 830293 |
FEI/EIN Number |
135658101
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 101-10 FOSTER AVENUE, BROOKLYN, NY, 11236 |
Mail Address: | 101-10 FOSTER AVENUE, BROOKLYN, NY, 11236 |
Place of Formation: | NEW MEXICO |
Name | Role | Address |
---|---|---|
MUDD, CARL | Director | 101-10 FOSTER AVE, BROOKLYN, NY |
STERNBERG, MARK | Chairman | 101-10 FOSTER AVENUE, BROOKLYN, NY |
ROBSON, ARTHUR V | Director | 101-10 FOSTER AVENUE, BROOKLYN, NY |
ROBSON, ARTHUR V | President | 101-10 FOSTER AVENUE, BROOKLYN, NY |
ROBSON, ARTHUR V | Treasurer | 101-10 FOSTER AVENUE, BROOKLYN, NY |
ZARIN, GERALD | Director | 101-10 FOSTER AVENUE, BROOKLYN, NY |
ZARIN, GERALD | President | 101-10 FOSTER AVENUE, BROOKLYN, NY |
ZARIN, GERALD | Treasurer | 101-10 FOSTER AVENUE, BROOKLYN, NY |
HUCK, HUCK | Director | 101-10 FOSTER AVE, BROOKLYN, NY |
MATHES, MELINDA | Director | 101-10 FOSTER AVE, BROOKLYN, NY |
Event Type | Filed Date | Value | Description |
---|---|---|---|
INVOLUNTARILY DISSOLVED | 1986-11-14 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1984-04-30 | 226 WEST GEORGIA STREET, TALLAHASSEE, FL 32301 | - |
CHANGE OF PRINCIPAL ADDRESS | 1978-12-04 | 101-10 FOSTER AVENUE, BROOKLYN, NY 11236 | - |
CHANGE OF MAILING ADDRESS | 1978-12-04 | 101-10 FOSTER AVENUE, BROOKLYN, NY 11236 | - |
Date of last update: 01 Apr 2025
Sources: Florida Department of State