Search icon

MURRAY STREET ASSOCIATES, INC.

Company Details

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

DOS Process Agent

Name Role Address
MURRAY STREET ASSOCIATES, INC. DOS Process Agent C/O PATERNOSTRO & DEFREITAS, 30 JERICHO EXECUTIVE PLZ 500W, JERICHO, NY, United States, 11753

Chief Executive Officer

Name Role Address
SANDRA WATTS COURTNEY Chief Executive Officer C/O JONES & JONES, 1000 FRANKLIN AVE., SUITE 302, GARDEN CITY, NY, United States, 11530

History

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)

Filings

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