Name: | MURKWORKS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 May 1993 (32 years ago) |
Entity Number: | 1727259 |
ZIP code: | 13676 |
County: | St. Lawrence |
Place of Formation: | New York |
Address: | PO BOX 610, POTSDAM, NY, United States, 13676 |
Principal Address: | 898 CR34, POTSDAM, NY, United States, 13676 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MURKWORKS, INC. | DOS Process Agent | PO BOX 610, POTSDAM, NY, United States, 13676 |
Name | Role | Address |
---|---|---|
BRAD CLEMENTS | Chief Executive Officer | PO BOX 610, POTSDAM, NY, United States, 13676 |
Start date | End date | Type | Value |
---|---|---|---|
2009-06-26 | 2013-05-08 | Address | 989 CR34, POTSDAM, NY, 13676, USA (Type of address: Principal Executive Office) |
2007-08-03 | 2021-05-03 | Address | PO BOX 610, POTSDAM, NY, 13676, 0610, USA (Type of address: Service of Process) |
2007-08-03 | 2009-06-26 | Address | 28 SULLIVAN ROAD, POTSDAM, NY, 13676, USA (Type of address: Principal Executive Office) |
2005-10-28 | 2007-08-03 | Address | NONE, NONE, NONE, NY, 00000, USA (Type of address: Principal Executive Office) |
2005-10-28 | 2007-08-03 | Address | PO BOX 610, POTSDAM, NY, 13676, 0610, USA (Type of address: Service of Process) |
2005-10-28 | 2007-08-03 | Address | PO BOX 610, POTSDAM, NY, 13676, 0610, USA (Type of address: Chief Executive Officer) |
2003-06-09 | 2005-10-28 | Address | 304 PEYTON HALL MAIN ST, PO BOX 610, POTSDAM, NY, 13676, 0610, USA (Type of address: Principal Executive Office) |
1995-11-13 | 2003-06-09 | Address | 304 PEYTON HALL, MAIN ST, POTSDAM, NY, 13676, USA (Type of address: Principal Executive Office) |
1995-11-13 | 2005-10-28 | Address | PO BOX 610, POTSDAM, NY, 13676, 0610, USA (Type of address: Chief Executive Officer) |
1995-11-13 | 2005-10-28 | Address | PO BOX 610, POTSDAM, NY, 13676, 0610, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210503062445 | 2021-05-03 | BIENNIAL STATEMENT | 2021-05-01 |
190507060052 | 2019-05-07 | BIENNIAL STATEMENT | 2019-05-01 |
150915006078 | 2015-09-15 | BIENNIAL STATEMENT | 2015-05-01 |
130508006239 | 2013-05-08 | BIENNIAL STATEMENT | 2013-05-01 |
090626002186 | 2009-06-26 | BIENNIAL STATEMENT | 2009-05-01 |
070803002322 | 2007-08-03 | BIENNIAL STATEMENT | 2007-05-01 |
051028002789 | 2005-10-28 | BIENNIAL STATEMENT | 2005-05-01 |
030609002446 | 2003-06-09 | BIENNIAL STATEMENT | 2003-05-01 |
010716002412 | 2001-07-16 | BIENNIAL STATEMENT | 2001-05-01 |
970512002293 | 1997-05-12 | BIENNIAL STATEMENT | 1997-05-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State