WARMURR CORP.

Name: | WARMURR CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Nov 1995 (30 years ago) |
Entity Number: | 1975468 |
ZIP code: | 10018 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1375 BROADWAY, 6TH FLOOR, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O THURCON PROPERTIES, LTD. | DOS Process Agent | 1375 BROADWAY, 6TH FLOOR, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
BRAD THURMAN | Chief Executive Officer | 1375 BROADWAY, 6TH FLOOR, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-13 | 2024-08-13 | Address | 49 W 32ND ST, 2ND FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2024-08-13 | 2024-08-13 | Address | 1375 BROADWAY, 6TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2019-12-06 | 2024-08-13 | Address | 49 W 32ND ST, 2ND FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2013-06-06 | 2024-08-13 | Address | 49 W 32ND ST, 2ND FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2013-06-06 | 2019-12-06 | Address | 49 W 32ND ST, 2ND FL, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240813001593 | 2024-08-13 | BIENNIAL STATEMENT | 2024-08-13 |
191206060384 | 2019-12-06 | BIENNIAL STATEMENT | 2019-11-01 |
171116006022 | 2017-11-16 | BIENNIAL STATEMENT | 2017-11-01 |
170330006239 | 2017-03-30 | BIENNIAL STATEMENT | 2015-11-01 |
131202002459 | 2013-12-02 | BIENNIAL STATEMENT | 2013-11-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State