Search icon

MURRAY'S BEACH, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 307 LYON'S LAKE, NASSAU, NY, United States, 12123

Chief Executive Officer

Name Role Address
IRENE M. RINGS Chief Executive Officer 307 LYON'S LAKE, NASSAU, NY, United States, 12123

History

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)

Filings

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