-
Home Page
›
-
Counties
›
-
New York
›
-
10011
›
-
MURRAY HILL BOOKS, LLC
Company Details
Name: |
MURRAY HILL BOOKS, LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
22 Sep 2004 (20 years ago)
|
Date of dissolution: |
11 Aug 2015 |
Entity Number: |
3104969 |
ZIP code: |
10011
|
County: |
New York |
Place of Formation: |
New York |
Address: |
116 WEST 23RD ST, SUITE 500-44, NEW YORK, NY, United States, 10011 |
DOS Process Agent
Name |
Role |
Address |
MURRAY HILL BOOKS, LLC
|
DOS Process Agent
|
116 WEST 23RD ST, SUITE 500-44, NEW YORK, NY, United States, 10011
|
History
Start date |
End date |
Type |
Value |
2011-05-11
|
2012-10-03
|
Address
|
7 EVERGREEN LANE, WOODSTOCK, NY, 12498, USA (Type of address: Service of Process)
|
2004-09-22
|
2011-05-11
|
Address
|
220 MADISON AVE #10H, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
150811000688
|
2015-08-11
|
ARTICLES OF DISSOLUTION
|
2015-08-11
|
121003006043
|
2012-10-03
|
BIENNIAL STATEMENT
|
2012-09-01
|
110511002387
|
2011-05-11
|
BIENNIAL STATEMENT
|
2010-09-01
|
090316003333
|
2009-03-16
|
BIENNIAL STATEMENT
|
2008-09-01
|
060927002516
|
2006-09-27
|
BIENNIAL STATEMENT
|
2006-09-01
|
050124000540
|
2005-01-24
|
AFFIDAVIT OF PUBLICATION
|
2005-01-24
|
050124000537
|
2005-01-24
|
AFFIDAVIT OF PUBLICATION
|
2005-01-24
|
040922000422
|
2004-09-22
|
ARTICLES OF ORGANIZATION
|
2004-09-22
|
Date of last update: 18 Jan 2025
Sources:
New York Secretary of State