MURRAY HILL CONSTRUCTION CORP.

Name: | MURRAY HILL CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Feb 2001 (24 years ago) |
Date of dissolution: | 28 Jul 2015 |
Entity Number: | 2606815 |
ZIP code: | 11963 |
County: | New York |
Place of Formation: | New York |
Address: | 16 LIBERTY STREET, SAG HARBOR, NY, United States, 11963 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN BUTTS | Chief Executive Officer | 16 LIBERTY STREET, SAG HARBOR, NY, United States, 11963 |
Name | Role | Address |
---|---|---|
JOHN BUTTS | DOS Process Agent | 16 LIBERTY STREET, SAG HARBOR, NY, United States, 11963 |
Start date | End date | Type | Value |
---|---|---|---|
2005-04-07 | 2007-02-08 | Address | 16 LIBERTY ST, SAG HARBOR, NY, 11963, USA (Type of address: Chief Executive Officer) |
2005-04-07 | 2007-02-08 | Address | 16 LIBERTY ST, SAG HARBOR, NY, 11963, USA (Type of address: Principal Executive Office) |
2005-04-07 | 2007-02-08 | Address | 16 LIBERTY ST, SAG HARBOR, NY, 11963, USA (Type of address: Service of Process) |
2001-02-26 | 2005-04-07 | Address | HIGH STREET 1104, SAG HARBOR, NY, 11963, USA (Type of address: Service of Process) |
2001-02-15 | 2001-02-26 | Address | APT. 2D, 324 E. 35TH ST., NEW YORK, NY, 00000, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150728000521 | 2015-07-28 | CERTIFICATE OF DISSOLUTION | 2015-07-28 |
130326002255 | 2013-03-26 | BIENNIAL STATEMENT | 2013-02-01 |
110216002876 | 2011-02-16 | BIENNIAL STATEMENT | 2011-02-01 |
070208002727 | 2007-02-08 | BIENNIAL STATEMENT | 2007-02-01 |
050407002766 | 2005-04-07 | BIENNIAL STATEMENT | 2005-02-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State