Search icon

MURRAY COMPOUND LOT 10 CORPORATION

Company Details

Name: MURRAY COMPOUND LOT 10 CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jul 1987 (38 years ago)
Entity Number: 1186679
ZIP code: 10001
County: Nassau
Place of Formation: New York
Principal Address: 110 MANAGERS PLACE, SYRACUSE, NY, United States, 13209
Address: in care of cravath, swaine & moore llp, 375 ninth avenue, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
attn: david s. finkelstein, esq. DOS Process Agent in care of cravath, swaine & moore llp, 375 ninth avenue, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
ERNEST J HAYFIELD JR Chief Executive Officer 110 MANAGERS PLACE, SYRACUSE, NY, United States, 13209

History

Start date End date Type Value
2023-04-10 2025-01-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-01-28 2025-01-15 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2025-01-15 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-12-09 2025-01-15 Address 110 MANAGERS PLACE, SYRACUSE, NY, 13209, USA (Type of address: Chief Executive Officer)
2016-11-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250115002568 2025-01-14 CERTIFICATE OF CHANGE BY ENTITY 2025-01-14
SR-16260 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-16261 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170808002004 2017-08-08 BIENNIAL STATEMENT 2017-07-01
161209002013 2016-12-09 AMENDMENT TO BIENNIAL STATEMENT 2015-07-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State