Name: | MRS21 CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Feb 2007 (18 years ago) |
Entity Number: | 3478347 |
ZIP code: | 11561 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 3525 LAWSON BLVD, OCEANSIDE, NY, United States, 11572 |
Address: | 240 LAGOON DR W, 100 NORTH PARK AVENUE, LIDO BEACH, NY, United States, 11561 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM C MURDY | Chief Executive Officer | 3525 LAWSON BLVD, OCEANSIDE, NY, United States, 11572 |
Name | Role | Address |
---|---|---|
MRS21 CORP. | DOS Process Agent | 240 LAGOON DR W, 100 NORTH PARK AVENUE, LIDO BEACH, NY, United States, 11561 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2009-03-25 | 2017-02-10 | Address | 3533 LAWSON BLVD, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer) |
2009-03-25 | 2017-02-10 | Address | 3533 LAWSON BLVD, OCEANSIDE, NY, 11572, USA (Type of address: Principal Executive Office) |
2007-02-16 | 2021-02-01 | Address | C/O MURTAGH COHEN & BYRNE, 100 NORTH PARK AVENUE, ROCKVILLE, NY, 11570, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210201062000 | 2021-02-01 | BIENNIAL STATEMENT | 2021-02-01 |
190206060310 | 2019-02-06 | BIENNIAL STATEMENT | 2019-02-01 |
170210006083 | 2017-02-10 | BIENNIAL STATEMENT | 2017-02-01 |
130206006593 | 2013-02-06 | BIENNIAL STATEMENT | 2013-02-01 |
110309002068 | 2011-03-09 | BIENNIAL STATEMENT | 2011-02-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State