Name: | MURRAY'S CORNER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jun 1968 (57 years ago) |
Entity Number: | 224308 |
ZIP code: | 11216 |
County: | Kings |
Place of Formation: | New York |
Address: | 590 NOSTRAND AVE, BROOKLYN, NY, United States, 11216 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 590 NOSTRAND AVE, BROOKLYN, NY, United States, 11216 |
Name | Role | Address |
---|---|---|
SHOUA MASHAAL | Chief Executive Officer | 590 NOSTRAND AVE, BROOKLYN, NY, United States, 11216 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-11 | 2010-07-19 | Address | 65-10 108TH STREET, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer) |
1993-03-11 | 2010-07-19 | Address | 65-10 108TH STREET, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office) |
1993-03-11 | 2010-07-19 | Address | 590 NOSTRAND AVENUE, BROOKLYN, NY, 11216, USA (Type of address: Service of Process) |
1968-06-06 | 2021-11-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1968-06-06 | 1993-03-11 | Address | 590 NOSTRAND AVENUE, BROOKLYN, NY, 11216, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100719002007 | 2010-07-19 | BIENNIAL STATEMENT | 2010-06-01 |
080703002193 | 2008-07-03 | BIENNIAL STATEMENT | 2008-06-01 |
060612002666 | 2006-06-12 | BIENNIAL STATEMENT | 2006-06-01 |
040720002212 | 2004-07-20 | BIENNIAL STATEMENT | 2004-06-01 |
020627002388 | 2002-06-27 | BIENNIAL STATEMENT | 2002-06-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
67739 | PL VIO | INVOICED | 2006-03-14 | 180 | PL - Padlock Violation |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State