Search icon

MURRAY HORNICK, LTD.

Company Details

Name: MURRAY HORNICK, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Aug 1968 (57 years ago)
Date of dissolution: 24 Sep 1997
Entity Number: 227013
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 20 CHAPEL PLACE, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MURRAY HORNICK DOS Process Agent 20 CHAPEL PLACE, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
MURRAY HORNICK Chief Executive Officer 20 CHAPEL PLACE, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
1968-08-16 1993-03-25 Address 42 FAIRVIEW AVE., GREAT NECK, NY, 11023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C264268-2 1998-09-04 ASSUMED NAME CORP INITIAL FILING 1998-09-04
DP-1328063 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24
930922002630 1993-09-22 BIENNIAL STATEMENT 1993-08-01
930325003104 1993-03-25 BIENNIAL STATEMENT 1992-08-01
700005-4 1968-08-16 CERTIFICATE OF INCORPORATION 1968-08-16

Date of last update: 01 Mar 2025

Sources: New York Secretary of State