Search icon

MURRAY HILL STUDIOS, INC.

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 248 EAST 35TH STREET, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
MARC WEIN Chief Executive Officer 248 E 35TH ST, NEW YORK, NY, United States, 10016

Form 5500 Series

Employer Identification Number (EIN):
133766399
Plan Year:
2015
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
6
Sponsors Telephone Number:

History

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)

Filings

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

USAspending Awards / Financial Assistance

Date:
2021-03-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
110000.00
Total Face Value Of Loan:
110000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
107723.00
Total Face Value Of Loan:
107723.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 15 Mar 2025

Sources: New York Secretary of State