Name: | MURRAY STREET PRODUCTIONS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Aug 1989 (36 years ago) |
Date of dissolution: | 31 Oct 2017 |
Entity Number: | 1380045 |
ZIP code: | 10007 |
County: | New York |
Place of Formation: | New York |
Address: | 69 MURRAY STREET, NEW YORK, NY, United States, 10007 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 69 MURRAY STREET, NEW YORK, NY, United States, 10007 |
Name | Role | Address |
---|---|---|
STEPHEN M. RATHE | Chief Executive Officer | 69 MURRAY STREET, NEW YORK, NY, United States, 10007 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-09 | 1993-09-07 | Address | 69 MURRAY STREET, NEW YORK, NY, 10007, 2136, USA (Type of address: Principal Executive Office) |
1993-04-09 | 1993-09-07 | Address | 69 MURRAY STREET, NEW YORK, NY, 10007, 2136, USA (Type of address: Service of Process) |
1989-08-28 | 1993-04-09 | Address | 69 MURRAY STREET, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171031000304 | 2017-10-31 | CERTIFICATE OF DISSOLUTION | 2017-10-31 |
110831002571 | 2011-08-31 | BIENNIAL STATEMENT | 2011-08-01 |
090819002790 | 2009-08-19 | BIENNIAL STATEMENT | 2009-08-01 |
070827002294 | 2007-08-27 | BIENNIAL STATEMENT | 2007-08-01 |
051021002498 | 2005-10-21 | BIENNIAL STATEMENT | 2005-08-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State