Name: | MURRAY'S BEACH, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Mar 1986 (39 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 1065881 |
ZIP code: | 12123 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | 307 LYON'S LAKE, NASSAU, NY, United States, 12123 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 307 LYON'S LAKE, NASSAU, NY, United States, 12123 |
Name | Role | Address |
---|---|---|
IRENE M. RINGS | Chief Executive Officer | 307 LYON'S LAKE, NASSAU, NY, United States, 12123 |
Start date | End date | Type | Value |
---|---|---|---|
1998-03-16 | 2008-04-10 | Address | LYONS LAKE, BOX 340, NASSAU, NY, 12123, USA (Type of address: Service of Process) |
1994-03-30 | 2008-04-10 | Address | LYONS LAKE, NASSAU, NY, 12123, USA (Type of address: Chief Executive Officer) |
1994-03-30 | 2008-04-10 | Address | LYON'S LAKE, NASSAU, NY, 12123, USA (Type of address: Principal Executive Office) |
1994-03-30 | 1998-03-16 | Address | LYONS LAKE, BOX 340, NASSAU, NY, 12123, USA (Type of address: Service of Process) |
1986-03-17 | 1994-03-30 | Address | LYONS LAKE, BOX 340, NASSAU, NY, 12123, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2113734 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
100326003704 | 2010-03-26 | BIENNIAL STATEMENT | 2010-03-01 |
080410002902 | 2008-04-10 | BIENNIAL STATEMENT | 2008-03-01 |
060317002595 | 2006-03-17 | BIENNIAL STATEMENT | 2006-03-01 |
040303002330 | 2004-03-03 | BIENNIAL STATEMENT | 2004-03-01 |
020227002297 | 2002-02-27 | BIENNIAL STATEMENT | 2002-03-01 |
000314002750 | 2000-03-14 | BIENNIAL STATEMENT | 2000-03-01 |
980316002043 | 1998-03-16 | BIENNIAL STATEMENT | 1998-03-01 |
940330002488 | 1994-03-30 | BIENNIAL STATEMENT | 1994-03-01 |
B334524-4 | 1986-03-17 | CERTIFICATE OF INCORPORATION | 1986-03-17 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State