Search icon

MURLACADE SERVICE INC.

Company Details

Name: MURLACADE SERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Apr 1999 (26 years ago)
Entity Number: 2372775
ZIP code: 18321
County: Bronx
Place of Formation: New York
Address: 328 JOANNE CT, NOTTINGHAM WAY, BARTONSVILLE, PA, United States, 18321

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MURLACADE SERVICE INC. DOS Process Agent 328 JOANNE CT, NOTTINGHAM WAY, BARTONSVILLE, PA, United States, 18321

Chief Executive Officer

Name Role Address
CURTIS D MORRIS Chief Executive Officer 328 JOANNE CT, NOTTINGHAM WAY, BARTONSVILLE, PA, United States, 18321

History

Start date End date Type Value
2007-04-19 2013-04-25 Address RR 1 BOX 1119, NOTTINGHAM WAY, BARTONSVILLE, PA, 18321, USA (Type of address: Chief Executive Officer)
2007-04-19 2013-04-25 Address RR 1 BOX 1119D, NOTTINGHAM WAY, BARTONSVILLE, PA, 18321, USA (Type of address: Principal Executive Office)
2007-04-19 2013-04-25 Address RR 1 BOX 1119, NOTTINGHAM WAY, BARTONSVILLE, PA, 18321, USA (Type of address: Service of Process)
2003-05-28 2007-04-19 Address 1773 LILBET RD, TEANECK, NJ, 07666, USA (Type of address: Chief Executive Officer)
2003-05-28 2007-04-19 Address 1773 LILBET RD, TEANECK, NJ, 07666, USA (Type of address: Principal Executive Office)
1999-04-29 2007-04-19 Address 1773 LILBET ROAD, TEANECK, NJ, 07666, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191001060088 2019-10-01 BIENNIAL STATEMENT 2019-04-01
170418006046 2017-04-18 BIENNIAL STATEMENT 2017-04-01
150520006172 2015-05-20 BIENNIAL STATEMENT 2015-04-01
130425006260 2013-04-25 BIENNIAL STATEMENT 2013-04-01
110520002892 2011-05-20 BIENNIAL STATEMENT 2011-04-01
090410002804 2009-04-10 BIENNIAL STATEMENT 2009-04-01
070419002842 2007-04-19 BIENNIAL STATEMENT 2007-04-01
050802002735 2005-08-02 BIENNIAL STATEMENT 2005-04-01
030528002879 2003-05-28 BIENNIAL STATEMENT 2003-04-01
990429000422 1999-04-29 CERTIFICATE OF INCORPORATION 1999-04-29

Date of last update: 24 Feb 2025

Sources: New York Secretary of State