Search icon

ED MURRAY & SONS, INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
WILLIAM M MURRAY II Chief Executive Officer 1904 WARREN AVENUE, CHEYENNE, WY, United States, 82009

History

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)

Filings

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