FURRAYLOGIC, LTD.

Name: | FURRAYLOGIC, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 May 2001 (24 years ago) |
Entity Number: | 2638582 |
ZIP code: | 10075 |
County: | New York |
Place of Formation: | New York |
Address: | 500 East 77th Street, SUITE 225, New York, NY, United States, 10075 |
Principal Address: | 500 E 77TH STREET, SUITE 225, NEW YORK, NY, United States, 10075 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O MARK S FREY, ESQ | DOS Process Agent | 500 East 77th Street, SUITE 225, New York, NY, United States, 10075 |
Name | Role | Address |
---|---|---|
MURRAY WOLOSHIN | Chief Executive Officer | 500 E 77TH STREET, SUITE 225, NEW YORK, NY, United States, 10075 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-05 | 2025-05-05 | Address | 500 E 77TH STREET, SUITE 225, NEW YORK, NY, 10162, USA (Type of address: Chief Executive Officer) |
2025-05-05 | 2025-05-05 | Address | 500 E 77TH STREET, SUITE 225, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer) |
2024-11-14 | 2025-05-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-11-14 | 2024-11-14 | Address | 500 E 77TH STREET, SUITE 225, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer) |
2024-11-14 | 2024-11-14 | Address | 500 E 77TH STREET, SUITE 225, NEW YORK, NY, 10162, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250505004979 | 2025-05-05 | BIENNIAL STATEMENT | 2025-05-05 |
241114002735 | 2024-11-14 | BIENNIAL STATEMENT | 2024-11-14 |
190501061128 | 2019-05-01 | BIENNIAL STATEMENT | 2019-05-01 |
170504006968 | 2017-05-04 | BIENNIAL STATEMENT | 2017-05-01 |
150511006432 | 2015-05-11 | BIENNIAL STATEMENT | 2015-05-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State