MURATORE TECHNOLOGY GROUP, INC.

Name: | MURATORE TECHNOLOGY GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jan 2001 (24 years ago) |
Entity Number: | 2591100 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 526 west 26th street,, suite 9g, NEW YORK, NY, United States, 10001 |
Principal Address: | 75 MAIDEN LANE, SUITE 705, NEW YORK, NY, United States, 10038 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAUL MURATORE | Chief Executive Officer | 75 MAIDEN LANE, SUITE 705, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
MURATORE TECHNOLOGY GROUP, INC. | DOS Process Agent | 526 west 26th street,, suite 9g, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2021-09-27 | 2021-10-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-05-11 | 2021-10-20 | Address | 75 MAIDEN LANE, SUITE 705, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
2014-07-07 | 2021-10-20 | Address | 75 MAIDEN LANE, SUITE 705, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
2014-07-07 | 2021-05-11 | Address | 75 MAIDEN LANE, SUITE 705, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
2003-01-23 | 2014-07-07 | Address | 39 E 31ST ST, 5TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211020002965 | 2021-10-19 | CERTIFICATE OF CHANGE BY ENTITY | 2021-10-19 |
210511060363 | 2021-05-11 | BIENNIAL STATEMENT | 2021-01-01 |
170103006208 | 2017-01-03 | BIENNIAL STATEMENT | 2017-01-01 |
150114006157 | 2015-01-14 | BIENNIAL STATEMENT | 2015-01-01 |
140707002470 | 2014-07-07 | BIENNIAL STATEMENT | 2013-01-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State