Search icon

MURRAY CAPITAL MANAGEMENT, INC.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MARTI P. MURRAY Chief Executive Officer 110 EAST 59TH STREET, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1075 PARK AV, 12B, NY, NY, United States, 10128

Central Index Key

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.

CIK number:
0001284222
Phone:
2125825505

Latest Filings

Form type:
SC 13G/A
Filing date:
2007-11-15
File:
Form type:
SC 13G
Filing date:
2007-06-28
File:
Form type:
SC 13G/A
Filing date:
2007-02-14
File:
Form type:
SC 13G
Filing date:
2006-04-21
File:
Form type:
SC 13G/A
Filing date:
2006-02-14
File:

History

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)

Filings

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

Court Cases

Court Case Summary

Filing Date:
2005-10-06
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Securities, Commodities, Exchange

Parties

Party Name:
MURRAY CAPITAL MANAGEMENT, INC.
Party Role:
Plaintiff
Party Role:
Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State