Name: | THE JAMES MURRAY COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Dec 1991 (33 years ago) |
Entity Number: | 1596382 |
ZIP code: | 10708 |
County: | Westchester |
Place of Formation: | New York |
Address: | JAMES F MURRAY, 5 Masterton Road, Broxville, NY, United States, 10708 |
Principal Address: | 5 Masterton Road, Bronxville, NY, United States, 10708 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | JAMES F MURRAY, 5 Masterton Road, Broxville, NY, United States, 10708 |
Name | Role | Address |
---|---|---|
JAMES F. MURRAY | Chief Executive Officer | 5 MASTERTON ROAD, BRONXVILLE, NY, United States, 10708 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2006-01-19 | 2014-01-13 | Address | JAMES F MURRAY, 101 PARK AVE STE 2601, NEW YORK, NY, 10178, USA (Type of address: Service of Process) |
1993-12-23 | 2007-12-17 | Address | 101 PARK AVENUE, SUITE 2506, NEW YORK, NY, 10178, 0002, USA (Type of address: Chief Executive Officer) |
1993-12-23 | 2006-01-19 | Address | 101 PARK AVENUE, SUITE 2506, NEW YORK, NY, 10178, 0002, USA (Type of address: Service of Process) |
1993-12-23 | 2007-12-17 | Address | 101 PARK AVENUE, SUITE 2506, NEW YORK, NY, 10178, 0002, USA (Type of address: Principal Executive Office) |
1992-12-14 | 1993-12-23 | Address | 5 MASTERTON RD., BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220507000055 | 2022-05-07 | BIENNIAL STATEMENT | 2021-12-01 |
140113002101 | 2014-01-13 | BIENNIAL STATEMENT | 2013-12-01 |
120104002047 | 2012-01-04 | BIENNIAL STATEMENT | 2011-12-01 |
091218002354 | 2009-12-18 | BIENNIAL STATEMENT | 2009-12-01 |
071217002193 | 2007-12-17 | BIENNIAL STATEMENT | 2007-12-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State