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
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
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 |
Name | Role | Address |
---|---|---|
ERNEST J HAYFIELD JR | Chief Executive Officer | 110 MANAGERS PLACE, SYRACUSE, NY, United States, 13209 |
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: Service of Process) |
2019-01-28 | 2025-01-15 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
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) |
2016-11-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1993-08-12 | 2016-11-17 | Address | 500 GIN LANE, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process) |
1993-08-12 | 2016-12-09 | Address | 500 GIN LANE, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer) |
1993-08-12 | 2016-12-09 | Address | 500 GIN LANE, SOUTHAMPTON, NY, 11968, USA (Type of address: Principal Executive Office) |
1992-03-12 | 1993-08-12 | Address | 450 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250115002568 | 2025-01-14 | CERTIFICATE OF CHANGE BY ENTITY | 2025-01-14 |
SR-16261 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-16260 | 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 |
161117000016 | 2016-11-17 | CERTIFICATE OF CHANGE | 2016-11-17 |
161117000014 | 2016-11-17 | ANNULMENT OF DISSOLUTION | 2016-11-17 |
930812002407 | 1993-08-12 | BIENNIAL STATEMENT | 1993-07-01 |
DP-920389 | 1993-06-23 | DISSOLUTION BY PROCLAMATION | 1993-06-23 |
920312000069 | 1992-03-12 | CERTIFICATE OF CHANGE | 1992-03-12 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State