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 |
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 | |||||||||||||||||||||||||||||
|
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 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role | Address |
---|---|---|
EDWIN J MCGUINN, JR | Chief Executive Officer | 1114 AVENUE OF THE AMERICAS, 30TH FLOOR, NEW YORK, NY, United States, 10036 |
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) |
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