Search icon

MURRAY ENGINEERING, P.C.

Company Details

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

DOS Process Agent

Name Role Address
MURRAY ENGINEERING, P.C. DOS Process Agent 330 7th Ave, Suite 1203, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
ROBERT JAMES MURRAY Chief Executive Officer 330 7TH AVENUE, SUITE 1203, NEW YORK, NY, United States, 10001

History

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

Filings

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

Date of last update: 20 Jan 2025

Sources: New York Secretary of State