Name: | MURA CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Jul 1957 (68 years ago) |
Date of dissolution: | 23 Dec 1992 |
Entity Number: | 166210 |
ZIP code: | 06484 |
County: | Nassau |
Place of Formation: | New York |
Address: | % GENERAL COUNSEL, FIVE RESEARCH DR., SHELTON, CT, United States, 06484 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MURA CORPORATION | DOS Process Agent | % GENERAL COUNSEL, FIVE RESEARCH DR., SHELTON, CT, United States, 06484 |
Start date | End date | Type | Value |
---|---|---|---|
1969-06-25 | 1976-11-18 | Shares | Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.1 |
1961-03-03 | 1969-06-25 | Shares | Share type: PAR VALUE, Number of shares: 250, Par value: 100 |
1957-07-03 | 1961-03-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1957-07-03 | 1985-12-20 | Address | 269 EAST SHORE ROAD, GREAT NECK, NY, 11023, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20050404060 | 2005-04-04 | ASSUMED NAME CORP INITIAL FILING | 2005-04-04 |
DP-809059 | 1992-12-23 | DISSOLUTION BY PROCLAMATION | 1992-12-23 |
B302165-3 | 1985-12-20 | CERTIFICATE OF AMENDMENT | 1985-12-20 |
A356994-3 | 1976-11-18 | CERTIFICATE OF AMENDMENT | 1976-11-18 |
766021-5 | 1969-06-25 | CERTIFICATE OF AMENDMENT | 1969-06-25 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State