Name: | MAURY, DONNELLY & PARR, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Aug 1930 (95 years ago) |
Entity Number: | 31780 |
ZIP code: | 21030 |
County: | New York |
Place of Formation: | Maryland |
Principal Address: | 24 COMMERCE STREET, BALTIMORE, MD, United States, 21202 |
Address: | 10150 York Rd, OFFICER, MD, United States, 21030 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 10150 York Rd, OFFICER, MD, United States, 21030 |
Name | Role | Address |
---|---|---|
RALEIGH BRENT II | Chief Executive Officer | 24 COMMERCE STREET, BALTIMORE, MD, United States, 21202 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-01 | 2024-08-01 | Address | 24 COMMERCE STREET, BALTIMORE, MD, 21202, USA (Type of address: Chief Executive Officer) |
2023-09-22 | 2023-09-22 | Address | 24 COMMERCE STREET, BALTIMORE, MD, 21202, USA (Type of address: Chief Executive Officer) |
2023-09-22 | 2024-08-01 | Address | 24 COMMERCE STREET, BALTIMORE, MD, 21202, USA (Type of address: Chief Executive Officer) |
2023-09-22 | 2024-08-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-09-22 | 2024-08-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240801041441 | 2024-08-01 | BIENNIAL STATEMENT | 2024-08-01 |
230922000750 | 2023-09-22 | BIENNIAL STATEMENT | 2022-08-01 |
230907004070 | 2023-09-07 | CERTIFICATE OF CHANGE BY ENTITY | 2023-09-07 |
SR-108966 | 2019-05-14 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-05-14 |
190130002002 | 2019-01-30 | BIENNIAL STATEMENT | 2018-08-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State