Name: | MURRAY HILL STUDIOS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Feb 1994 (31 years ago) |
Entity Number: | 1792806 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 248 EAST 35TH STREET, NEW YORK, NY, United States, 10016 |
Principal Address: | 248 E 35TH ST, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 248 EAST 35TH STREET, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
MARC WEIN | Chief Executive Officer | 248 E 35TH ST, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1999-09-14 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-09-14 | 2010-05-07 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1996-03-19 | 2006-03-14 | Address | 247 EAST 35TH STREET, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
1996-03-19 | 2006-03-14 | Address | 247 EAST 35TH STREET, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
1994-02-04 | 1999-09-14 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-21413 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
140429002161 | 2014-04-29 | BIENNIAL STATEMENT | 2014-02-01 |
120515002123 | 2012-05-15 | BIENNIAL STATEMENT | 2012-02-01 |
100507002213 | 2010-05-07 | BIENNIAL STATEMENT | 2010-02-01 |
080227002898 | 2008-02-27 | BIENNIAL STATEMENT | 2008-02-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State