Name: | MURRAY STREET ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Apr 1986 (39 years ago) |
Entity Number: | 1075308 |
ZIP code: | 11753 |
County: | New York |
Place of Formation: | New York |
Address: | C/O PATERNOSTRO & DEFREITAS, 30 JERICHO EXECUTIVE PLZ 500W, JERICHO, NY, United States, 11753 |
Shares Details
Shares issued 300
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
MURRAY STREET ASSOCIATES, INC. | DOS Process Agent | C/O PATERNOSTRO & DEFREITAS, 30 JERICHO EXECUTIVE PLZ 500W, JERICHO, NY, United States, 11753 |
Name | Role | Address |
---|---|---|
SANDRA WATTS COURTNEY | Chief Executive Officer | C/O JONES & JONES, 1000 FRANKLIN AVE., SUITE 302, GARDEN CITY, NY, United States, 11530 |
Start date | End date | Type | Value |
---|---|---|---|
2022-08-04 | 2022-08-04 | Shares | Share type: PAR VALUE, Number of shares: 300, Par value: 100 |
2022-08-04 | 2022-08-04 | Shares | Share type: PAR VALUE, Number of shares: 2500, Par value: 100 |
2022-06-29 | 2022-06-29 | Shares | Share type: PAR VALUE, Number of shares: 2500, Par value: 100 |
2022-06-29 | 2022-08-04 | Shares | Share type: PAR VALUE, Number of shares: 2500, Par value: 100 |
2022-06-29 | 2022-08-04 | Shares | Share type: PAR VALUE, Number of shares: 300, Par value: 100 |
2022-06-29 | 2022-06-29 | Shares | Share type: PAR VALUE, Number of shares: 300, Par value: 100 |
2006-09-08 | 2010-04-29 | Address | C/O PATERNOSTRO & DEFREITAS, 30 JERICHO EXECUTIVE PLZ 500W, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer) |
1986-04-21 | 2022-06-29 | Shares | Share type: PAR VALUE, Number of shares: 300, Par value: 100 |
1986-04-21 | 2022-06-29 | Shares | Share type: PAR VALUE, Number of shares: 2500, Par value: 100 |
1986-04-21 | 2006-09-08 | Address | 1100 FRANKLIN AVE., GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220628002719 | 2022-06-28 | BIENNIAL STATEMENT | 2022-04-01 |
140709002279 | 2014-07-09 | BIENNIAL STATEMENT | 2014-04-01 |
100429002283 | 2010-04-29 | BIENNIAL STATEMENT | 2010-04-01 |
080416002158 | 2008-04-16 | BIENNIAL STATEMENT | 2008-04-01 |
060908002512 | 2006-09-08 | BIENNIAL STATEMENT | 2006-04-01 |
B348432-10 | 1986-04-21 | CERTIFICATE OF INCORPORATION | 1986-04-21 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State