Name: | MURRAY CAPITAL MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 May 1995 (30 years ago) |
Date of dissolution: | 05 Aug 2013 |
Entity Number: | 1921180 |
ZIP code: | 10128 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1075 PARK AV, 12B, NY, NY, United States, 10128 |
Principal Address: | 110 EAST 59TH STREET, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MARTI P. MURRAY | Chief Executive Officer | 110 EAST 59TH STREET, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1075 PARK AV, 12B, NY, NY, United States, 10128 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
1999-10-04 | 2013-08-05 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-10-04 | 2013-08-05 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1997-07-28 | 1999-10-04 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1995-05-11 | 1999-10-04 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1995-05-11 | 1997-07-28 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130805000950 | 2013-08-05 | SURRENDER OF AUTHORITY | 2013-08-05 |
991004000045 | 1999-10-04 | CERTIFICATE OF CHANGE | 1999-10-04 |
990601002039 | 1999-06-01 | BIENNIAL STATEMENT | 1999-05-01 |
970728002403 | 1997-07-28 | BIENNIAL STATEMENT | 1997-05-01 |
950511000288 | 1995-05-11 | APPLICATION OF AUTHORITY | 1995-05-11 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State