MURAOKA ADVERTISING INC.

Name: | MURAOKA ADVERTISING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Feb 1995 (30 years ago) |
Date of dissolution: | 23 Jul 2009 |
Entity Number: | 1897320 |
ZIP code: | 11937 |
County: | Kings |
Place of Formation: | New York |
Address: | PO BOX 2847, 11 SUNBURST LANE, EAST HAMPTON, NY, United States, 11937 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WALLACE MURAROKA | DOS Process Agent | PO BOX 2847, 11 SUNBURST LANE, EAST HAMPTON, NY, United States, 11937 |
Name | Role | Address |
---|---|---|
WALLACE MURAROKA | Chief Executive Officer | PO BOX 2847, EAST HAMPTON, NY, United States, 11937 |
Start date | End date | Type | Value |
---|---|---|---|
2007-04-13 | 2009-04-07 | Address | 23 MIDDLEMAY CIRCLE, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process) |
2007-04-13 | 2009-04-07 | Address | 23 MIDDLEMAY CIRCLE, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office) |
2007-04-13 | 2009-04-07 | Address | 23 MIDDLEMAY CIRCLE, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer) |
2005-11-15 | 2007-04-13 | Address | 360 E 72ND ST STE 3303C, NEW YORK, NY, 10021, 4779, USA (Type of address: Chief Executive Officer) |
2005-11-15 | 2007-04-13 | Address | 360 E 72ND ST STE 3303C, NEW YORK, NY, 10021, 4779, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090723000237 | 2009-07-23 | CERTIFICATE OF DISSOLUTION | 2009-07-23 |
090407002750 | 2009-04-07 | BIENNIAL STATEMENT | 2009-02-01 |
070413002718 | 2007-04-13 | BIENNIAL STATEMENT | 2007-02-01 |
051115002261 | 2005-11-15 | BIENNIAL STATEMENT | 2005-02-01 |
030207002625 | 2003-02-07 | BIENNIAL STATEMENT | 2003-02-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State