Search icon

MURAOKA ADVERTISING INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
WALLACE MURAROKA DOS Process Agent PO BOX 2847, 11 SUNBURST LANE, EAST HAMPTON, NY, United States, 11937

Chief Executive Officer

Name Role Address
WALLACE MURAROKA Chief Executive Officer PO BOX 2847, EAST HAMPTON, NY, United States, 11937

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State