Name: | MURRAY ENGINEERING, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 14 Jun 1999 (26 years ago) |
Entity Number: | 2388063 |
ZIP code: | 10001 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 330 7th Avenue, Suite 1001, New York, NY, United States, 10001 |
Address: | 330 7th Ave, Suite 1203, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MURRAY ENGINEERING, P.C. | DOS Process Agent | 330 7th Ave, Suite 1203, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
ROBERT JAMES MURRAY | Chief Executive Officer | 330 7TH AVENUE, SUITE 1203, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-01 | 2024-10-01 | Address | 330 7TH AVENUE, SUITE 1203, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2024-08-14 | 2024-10-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-05-28 | 2024-08-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-28 | 2024-05-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-09-14 | 2023-03-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-08-12 | 2022-09-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1999-06-14 | 2024-10-01 | Address | 129 THEODORE FREMD AVENUE, RYE, NY, 10580, USA (Type of address: Service of Process) |
1999-06-14 | 2022-08-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241001035058 | 2024-10-01 | BIENNIAL STATEMENT | 2024-10-01 |
211206002856 | 2021-12-06 | BIENNIAL STATEMENT | 2021-12-06 |
990614000106 | 1999-06-14 | CERTIFICATE OF INCORPORATION | 1999-06-14 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3657448601 | 2021-03-17 | 0202 | PPS | 307 7th Ave Rm 1001, New York, NY, 10001-6055 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1367507210 | 2020-04-15 | 0202 | PPP | 307 7TH AVE Suite 1001, NEW YORK, NY, 10001-6055 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1200052 | Copyright | 2012-01-04 | settled | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MURRAY ENGINEERING, P.C. |
Role | Plaintiff |
Name | WINDERMERE PROPERTIES L, |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 120000 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2017-08-18 |
Termination Date | 2019-08-05 |
Date Issue Joined | 2018-10-05 |
Pretrial Conference Date | 2019-02-12 |
Section | 1332 |
Sub Section | BC |
Status | Terminated |
Parties
Name | MURRAY ENGINEERING, P.C. |
Role | Plaintiff |
Name | REMKE, |
Role | Defendant |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State