MURRAY, SCHOEN & HOMER, INC.
Headquarter
Name: | MURRAY, SCHOEN & HOMER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Mar 1917 (108 years ago) |
Entity Number: | 13018 |
ZIP code: | 10573 |
County: | Westchester |
Place of Formation: | New York |
Address: | 90 S RIDGE ST STE UL-2, RYE BROOK, NY, United States, 10573 |
Shares Details
Shares issued 0
Share Par Value 5000
Type CAP
Name | Role | Address |
---|---|---|
ROBERT M HOMER | Chief Executive Officer | 90 S RIDGE ST STE UL-2, RYE BROOK, NY, United States, 10573 |
Name | Role | Address |
---|---|---|
MURRAY, SCHOEN & HOMER, INC. | DOS Process Agent | 90 S RIDGE ST STE UL-2, RYE BROOK, NY, United States, 10573 |
Start date | End date | Type | Value |
---|---|---|---|
2015-03-25 | 2019-03-27 | Address | 800 WESTCHESTER AVE STE N603, RYE BROOK, NY, 10573, 1331, USA (Type of address: Service of Process) |
2015-03-25 | 2019-03-27 | Address | 800 WESTCHESTER AVE STE N603, RYE BROOK, NY, 10573, 1331, USA (Type of address: Principal Executive Office) |
2015-03-25 | 2019-03-27 | Address | 800 WESTCHESTER AVE STE N603, RYE BROOK, NY, 10573, 1331, USA (Type of address: Chief Executive Officer) |
2013-03-11 | 2015-03-25 | Address | PO BOX 719, NEW ROCHELLE, NY, 10802, 0719, USA (Type of address: Chief Executive Officer) |
2013-03-11 | 2015-03-25 | Address | 71 NORTH AVE, NEW ROCHELLE, NY, 10801, 7403, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210315060449 | 2021-03-15 | BIENNIAL STATEMENT | 2021-03-01 |
190327060176 | 2019-03-27 | BIENNIAL STATEMENT | 2019-03-01 |
170302007058 | 2017-03-02 | BIENNIAL STATEMENT | 2017-03-01 |
150325006134 | 2015-03-25 | BIENNIAL STATEMENT | 2015-03-01 |
130311006999 | 2013-03-11 | BIENNIAL STATEMENT | 2013-03-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State