Search icon

MORGAN JOSEPH & CO, INC.

Company Details

Entity Name: MORGAN JOSEPH & CO, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 12 Jan 2006 (19 years ago)
Date of dissolution: 17 Aug 2010 (14 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 17 Aug 2010 (14 years ago)
Document Number: F06000000229
FEI/EIN Number 13-3010505
Address: 600 FIFTH AVENUE 19TH FLOOR, NEW YORK, NY 10020-2302
Mail Address: 600 FIFTH AVENUE 19TH FLOOR, NEW YORK, NY 10020-2302
Place of Formation: DELAWARE

Chairman

Name Role Address
MORGAN, JOHN A Chairman 600 FIFTH AVENUE, 19TH FLOOR, NEW YORK, NY 10153-0023

Vice Chairman

Name Role Address
BLECHER, STEVEN Vice Chairman 600 FIFTH AVENUE 19TH FLOOR, NEW YORK, NY 10020-2302

Secretary

Name Role Address
BLECHER, STEVEN Secretary 600 FIFTH AVENUE 19TH FLOOR, NEW YORK, NY 10020-2302

Chief Financial Officer

Name Role Address
BOWMAN, TIMOTHY Chief Financial Officer 600 FIFTH AVENUE 19TH FLOOR, NEW YORK, NY 10020-2302

Director

Name Role Address
SORTE, JOHN F Director 600 FIFTH AVENUE 19TH FLOOR, NEW YORK, NY 10020-2302

President

Name Role Address
SORTE, JOHN F President 600 FIFTH AVENUE 19TH FLOOR, NEW YORK, NY 10020-2302

Treasurer

Name Role Address
MALANOSKI, MARY LOU Treasurer 600 FIFTH AVENUE 19TH FLOOR, NEW YORK, NY 10020-2302

COTR

Name Role Address
TANG, JOKU COTR 600 FIFTH AVENUE, 19TH FLOOR, NEW YORK, NY 10020

Events

Event Type Filed Date Value Description
WITHDRAWAL 2010-08-17 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-07-05 600 FIFTH AVENUE 19TH FLOOR, NEW YORK, NY 10020-2302 No data
CHANGE OF MAILING ADDRESS 2007-07-05 600 FIFTH AVENUE 19TH FLOOR, NEW YORK, NY 10020-2302 No data

Documents

Name Date
Withdrawal 2010-08-17
ANNUAL REPORT 2010-01-04
ANNUAL REPORT 2009-04-13
ANNUAL REPORT 2008-07-07
ANNUAL REPORT 2007-07-05
Foreign Profit 2006-01-12

Date of last update: 28 Jan 2025

Sources: Florida Department of State