Name: | MURREN 25 LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Mar 1999 (26 years ago) |
Entity Number: | 2362738 |
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 |
---|---|---|
BRAD THURMAN | Chief Executive Officer | 1375 BROADWAY, 6TH FLOOR, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1375 BROADWAY, 6TH FLOOR, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-10 | 2025-03-10 | Address | 49 WEST 32ND STREET,, 2ND FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2025-03-10 | 2025-03-10 | Address | 1375 BROADWAY, 6TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2024-08-13 | 2024-08-13 | Address | 49 WEST 32ND STREET,, 2ND FLOOR, 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) |
2024-08-13 | 2025-03-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250310003233 | 2025-03-10 | BIENNIAL STATEMENT | 2025-03-10 |
240813000685 | 2024-08-13 | BIENNIAL STATEMENT | 2024-08-13 |
190909060534 | 2019-09-09 | BIENNIAL STATEMENT | 2019-03-01 |
190109002014 | 2019-01-09 | AMENDMENT TO BIENNIAL STATEMENT | 2017-03-01 |
150306006111 | 2015-03-06 | BIENNIAL STATEMENT | 2015-03-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State