WILLIAM J. MURRAY, INC.

Name: | WILLIAM J. MURRAY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jan 1960 (65 years ago) |
Entity Number: | 125213 |
ZIP code: | 12901 |
County: | Clinton |
Place of Formation: | New York |
Address: | 118 HAMMOND LANE, PLATTSBURGH, NY, United States, 12901 |
Shares Details
Shares issued 0
Share Par Value 50000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 118 HAMMOND LANE, PLATTSBURGH, NY, United States, 12901 |
Name | Role | Address |
---|---|---|
MICHAEL J. MURRAY | Chief Executive Officer | 118 HAMMOND LANE, PLATTSBURGH, NY, United States, 12901 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-04 | 2024-01-04 | Address | 118 HAMMOND LANE, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer) |
2024-01-04 | 2024-01-04 | Address | 118 HAMMOND LANE, PLATTSBURGH, NY, 12901, 2020, USA (Type of address: Chief Executive Officer) |
2000-02-03 | 2024-01-04 | Address | 118 HAMMOND LANE, PLATTSBURGH, NY, 12901, 2020, USA (Type of address: Chief Executive Officer) |
2000-02-03 | 2024-01-04 | Address | 118 HAMMOND LANE, PLATTSBURGH, NY, 12901, 2020, USA (Type of address: Service of Process) |
1998-01-12 | 2000-02-03 | Address | 118 HAMMOND LANE, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240104001531 | 2024-01-04 | BIENNIAL STATEMENT | 2024-01-04 |
220112001863 | 2022-01-12 | BIENNIAL STATEMENT | 2022-01-12 |
140129002253 | 2014-01-29 | BIENNIAL STATEMENT | 2014-01-01 |
120124002487 | 2012-01-24 | BIENNIAL STATEMENT | 2012-01-01 |
100218002026 | 2010-02-18 | BIENNIAL STATEMENT | 2010-01-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State