Name: | WILLIAMS MURDOCH, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 May 2003 (22 years ago) |
Date of dissolution: | 16 Feb 2024 |
Entity Number: | 2911769 |
ZIP code: | 10573 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 319 OAKLAND BEACH AVE, RYE, NY, United States, 10580 |
Address: | 111 Bowman Avenue, Suite C, Rye Brook, NY, United States, 10573 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228 |
Name | Role | Address |
---|---|---|
MARK KOENIG, CPA | DOS Process Agent | 111 Bowman Avenue, Suite C, Rye Brook, NY, United States, 10573 |
Name | Role | Address |
---|---|---|
ALASTAIR J MURDOCH | Chief Executive Officer | 319 OAKLAND BEACH AVE, RYE, NY, United States, 10580 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-24 | 2024-02-24 | Address | 319 OAKLAND BEACH AVE, RYE, NY, 10580, USA (Type of address: Chief Executive Officer) |
2016-09-29 | 2024-02-24 | Address | 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
2016-05-11 | 2024-02-24 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2012-02-24 | 2024-02-24 | Address | 319 OAKLAND BEACH AVE, RYE, NY, 10580, USA (Type of address: Chief Executive Officer) |
2012-02-24 | 2016-09-29 | Address | 111 EIGHTH AVE 13TH FLR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240224000318 | 2024-02-16 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-02-16 |
211020002849 | 2021-10-20 | BIENNIAL STATEMENT | 2021-10-20 |
190501061398 | 2019-05-01 | BIENNIAL STATEMENT | 2019-05-01 |
170803006735 | 2017-08-03 | BIENNIAL STATEMENT | 2017-05-01 |
160929000337 | 2016-09-29 | CERTIFICATE OF CHANGE | 2016-09-29 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State