Search icon

MURRAY HILL PROPERTIES LLC

Company Details

Name: MURRAY HILL PROPERTIES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 15 Mar 1999 (26 years ago)
Date of dissolution: 27 Dec 2022
Entity Number: 2356081
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 530 FIFTH AVENUE, 17TH FLOOR, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
MURRAY HILL PROPERTIES LLC DOS Process Agent 530 FIFTH AVENUE, 17TH FLOOR, NEW YORK, NY, United States, 10036

Agent

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

History

Start date End date Type Value
2019-11-27 2022-12-27 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2019-03-11 2022-12-27 Address 530 FIFTH AVENUE, 17TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2014-02-12 2019-11-27 Address 10 EAST 40TH STREET 10TH FL, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2011-04-05 2019-03-11 Address 277 PARK AVENUE, 21ST FLOOR, NEW YORK, NY, 10172, USA (Type of address: Service of Process)
2001-03-08 2011-04-05 Address 1140 AVENUE OF THE AMERICAS, 12TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221227003319 2022-12-27 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-12-27
210308060041 2021-03-08 BIENNIAL STATEMENT 2021-03-01
SR-113978 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
190311060673 2019-03-11 BIENNIAL STATEMENT 2019-03-01
170302006509 2017-03-02 BIENNIAL STATEMENT 2017-03-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State