Search icon

MURRAY ROSE, INC.

Headquarter

Company Details

Name: MURRAY ROSE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jun 1992 (33 years ago)
Date of dissolution: 28 Jan 2009
Entity Number: 1645821
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 400 MADISON AVE, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of MURRAY ROSE, INC., ILLINOIS CORP_61109595 ILLINOIS

DOS Process Agent

Name Role Address
MURRAY ROSENBLATT DOS Process Agent 400 MADISON AVE, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
MURRAY ROSENBLATT Chief Executive Officer 400 MADISON AVE, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1993-07-14 1996-11-07 Address 579 5TH AVENUE, SUITE 1410, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1993-07-14 1996-11-07 Address 579 5TH AVENUE, SUITE 1410, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1992-06-22 1996-11-07 Address 1770 MOTOR PARKWAY, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1748107 2009-01-28 DISSOLUTION BY PROCLAMATION 2009-01-28
980630002885 1998-06-30 BIENNIAL STATEMENT 1998-06-01
961107002278 1996-11-07 BIENNIAL STATEMENT 1996-06-01
930714002435 1993-07-14 BIENNIAL STATEMENT 1993-06-01
920622000183 1992-06-22 CERTIFICATE OF INCORPORATION 1992-06-22

Date of last update: 26 Feb 2025

Sources: New York Secretary of State