V. J. MURRAY, INC.

Name: | V. J. MURRAY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jan 1969 (56 years ago) |
Entity Number: | 271172 |
ZIP code: | 11768 |
County: | Nassau |
Place of Formation: | New York |
Address: | 25 HEIGHTS ROAD, Northport, NY, United States, 11768 |
Principal Address: | 130 COMMERCIAL STREET, PLAINVIEW, NY, United States, 11803 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 25 HEIGHTS ROAD, Northport, NY, United States, 11768 |
Name | Role | Address |
---|---|---|
VICTOR J MURRAY | Chief Executive Officer | 130 COMMERCIAL STREET, PLAINVIEW, NY, United States, 11803 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-11 | 2024-02-11 | Address | 130 COMMERCIAL STREET, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
2013-12-05 | 2024-02-11 | Address | 130 COMMERCIAL STREET, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
2011-01-21 | 2024-02-11 | Address | 130 COMMERCIAL STREET, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
2007-01-05 | 2013-12-05 | Address | 555 NORTH BROADWAY, PO BOX 350, JERICHO, NY, 11753, USA (Type of address: Service of Process) |
1993-03-17 | 2007-01-05 | Address | BOX 2074, GREAT NECK, NY, 11022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240211000213 | 2024-02-11 | BIENNIAL STATEMENT | 2024-02-11 |
131205001138 | 2013-12-05 | CERTIFICATE OF CHANGE | 2013-12-05 |
130214006222 | 2013-02-14 | BIENNIAL STATEMENT | 2013-01-01 |
110121002208 | 2011-01-21 | BIENNIAL STATEMENT | 2011-01-01 |
090102003037 | 2009-01-02 | BIENNIAL STATEMENT | 2009-01-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State