Name: | ED MURRAY & SONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Sep 2006 (18 years ago) |
Date of dissolution: | 11 Mar 2009 |
Entity Number: | 3409086 |
ZIP code: | 10011 |
County: | Albany |
Place of Formation: | Wyoming |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Principal Address: | 1904 WARREN AVENUE, CHEYENNE, WY, United States, 82009 |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
WILLIAM M MURRAY II | Chief Executive Officer | 1904 WARREN AVENUE, CHEYENNE, WY, United States, 82009 |
Start date | End date | Type | Value |
---|---|---|---|
2006-09-06 | 2008-10-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2006-09-06 | 2008-10-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090311000031 | 2009-03-11 | CERTIFICATE OF TERMINATION | 2009-03-11 |
081009000996 | 2008-10-09 | CERTIFICATE OF CHANGE | 2008-10-09 |
080909002377 | 2008-09-09 | BIENNIAL STATEMENT | 2008-09-01 |
060906000757 | 2006-09-06 | APPLICATION OF AUTHORITY | 2006-09-06 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State