Name: | MURRAY MANAGEMENT SERVICES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Apr 1994 (31 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 1810504 |
ZIP code: | 12211 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 41 ST AGNES LANE, LOUDONVILLE, NY, United States, 12211 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRIAN P MURRAY | Chief Executive Officer | 41 ST AGNES LANE, LOUDONVILLE, NY, United States, 12211 |
Name | Role | Address |
---|---|---|
BRIAN P MURRAY | DOS Process Agent | 41 ST AGNES LANE, LOUDONVILLE, NY, United States, 12211 |
Start date | End date | Type | Value |
---|---|---|---|
2008-04-11 | 2010-06-07 | Address | 41 ST AGNES LANE, LOUDONVILLE, NY, 12211, USA (Type of address: Service of Process) |
2008-04-11 | 2010-06-07 | Address | 41 ST AGNES LANE, LOUDONVILLE, NY, 12211, USA (Type of address: Principal Executive Office) |
2006-04-26 | 2008-04-11 | Address | 41 ST ASNER LANE, LOUDONVILLE, NY, 12211, USA (Type of address: Chief Executive Officer) |
2004-09-02 | 2008-04-11 | Address | 41 ST ASNER LN, LOUDONVILLE, NY, 12211, USA (Type of address: Principal Executive Office) |
2004-09-02 | 2008-04-11 | Address | 41 ST ASNER LN, LOUDONVILLE, NY, 12211, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2142394 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
100607002042 | 2010-06-07 | BIENNIAL STATEMENT | 2010-04-01 |
080411002784 | 2008-04-11 | BIENNIAL STATEMENT | 2008-04-01 |
060426002563 | 2006-04-26 | BIENNIAL STATEMENT | 2006-04-01 |
040902002001 | 2004-09-02 | BIENNIAL STATEMENT | 2004-04-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State