Search icon

MIKE MURDOCK CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: MIKE MURDOCK CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Mar 1997 (28 years ago)
Date of dissolution: 12 Jun 2003
Entity Number: 2120144
ZIP code: 12205
County: Albany
Place of Formation: Delaware
Principal Address: 425 DAY HILL RD, WINDSOR, CT, United States, 06095
Address: 24 AVATION RD, STE 206, ALBANY, NY, United States, 12205

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 24 AVATION RD, STE 206, ALBANY, NY, United States, 12205

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MICHAEL T MURDOCK Chief Executive Officer 425 DAY HILL RD, WINDSOR, CT, United States, 06095

History

Start date End date Type Value
2000-11-20 2002-04-12 Name MURDOCK CLAIM MANAGEMENT CORPORATION
1999-04-05 2001-04-19 Address 1095 DAY HILL RD, STE 100, WINDSOR, CT, 06095, USA (Type of address: Chief Executive Officer)
1999-04-05 2001-04-19 Address 1095 DAY HILL RD, STE 100, WINDSOR, CT, 06095, USA (Type of address: Principal Executive Office)
1997-08-11 1999-04-05 Address 24 AVIATION ROAD, SUITE 206, ALBANY, NY, 12205, USA (Type of address: Service of Process)
1997-03-06 2000-11-20 Name MIKE MURDOCK & ASSOCIATES, INC.

Filings

Filing Number Date Filed Type Effective Date
030612000630 2003-06-12 CERTIFICATE OF TERMINATION 2003-06-12
030310002724 2003-03-10 BIENNIAL STATEMENT 2003-03-01
020412000366 2002-04-12 CERTIFICATE OF AMENDMENT 2002-04-12
010419002726 2001-04-19 BIENNIAL STATEMENT 2001-03-01
001120000378 2000-11-20 CERTIFICATE OF AMENDMENT 2000-11-20

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State