Search icon

MRU HOLDINGS, INC.

Company Details

Name: MRU HOLDINGS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 Sep 2004 (20 years ago)
Entity Number: 3101447
ZIP code: 10036
County: New York
Place of Formation: Delaware
Address: 114 AVENUE OF THE AMERICAS, 30TH FLOOR, NEW YORK, NY, United States, 10036

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MRU HOLDINGS 401(K) PLAN 2009 330954381 2011-04-14 MRU HOLDINGS, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-07-01
Business code 551112
Sponsor’s telephone number 2127659000
Plan sponsor’s address C/O IAN J. GAZES, GAZES LLC, 32 AVENUE OF THE AMERICAS, NEW YORK, NY, 100132473

Plan administrator’s name and address

Administrator’s EIN 330954381
Plan administrator’s name MRU HOLDINGS, INC.
Plan administrator’s address C/O IAN J. GAZES, GAZES LLC, 32 AVENUE OF THE AMERICAS, NEW YORK, NY, 100132473
Administrator’s telephone number 2127659000

Signature of

Role Plan administrator
Date 2011-04-14
Name of individual signing IAN J. GAZES, AS TRUSTEE

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Chief Executive Officer

Name Role Address
EDWIN J MCGUINN, JR Chief Executive Officer 1114 AVENUE OF THE AMERICAS, 30TH FLOOR, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2004-09-14 2011-05-16 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2004-09-14 2011-07-20 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110720000356 2011-07-20 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2011-07-20
110516000511 2011-05-16 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2011-06-15
061003002886 2006-10-03 BIENNIAL STATEMENT 2006-09-01
040914000032 2004-09-14 APPLICATION OF AUTHORITY 2004-09-14

Date of last update: 05 Feb 2025

Sources: New York Secretary of State