Search icon

MURRAY P. HEATON, P.C.

Company Details

Name: MURRAY P. HEATON, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 15 Jul 1988 (37 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 1277738
ZIP code: 14456
County: Ontario
Place of Formation: New York
Address: 118 GENESEE ST, GENEVA, NY, United States, 14456

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 118 GENESEE ST, GENEVA, NY, United States, 14456

Chief Executive Officer

Name Role Address
MURRAY P HEATON Chief Executive Officer 118 GENESEE ST, GENEVA, NY, United States, 14456

History

Start date End date Type Value
1993-02-10 2002-06-25 Address 118 GENESEE ST, GENEVA, NY, 14456, 1746, USA (Type of address: Chief Executive Officer)
1993-02-10 2002-06-25 Address 118 GENESEE ST, GENEVA, NY, 14456, 1746, USA (Type of address: Principal Executive Office)
1993-02-10 2002-06-25 Address 118 GENESEE ST, GENEVA, NY, 14456, 1746, USA (Type of address: Service of Process)
1988-07-15 1993-02-10 Address 118 GENESEE ST., GENEVA, NY, 11456, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1806164 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
020625002204 2002-06-25 BIENNIAL STATEMENT 2002-07-01
000710002144 2000-07-10 BIENNIAL STATEMENT 2000-07-01
980623002211 1998-06-23 BIENNIAL STATEMENT 1998-07-01
960724002202 1996-07-24 BIENNIAL STATEMENT 1996-07-01
930210003132 1993-02-10 BIENNIAL STATEMENT 1992-07-01
910716000096 1991-07-16 CERTIFICATE OF AMENDMENT 1991-07-16
B663485-7 1988-07-15 CERTIFICATE OF INCORPORATION 1988-07-15

Date of last update: 16 Mar 2025

Sources: New York Secretary of State