Name: | J. MURNANE & SONS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 May 2007 (18 years ago) |
Date of dissolution: | 05 Apr 2012 |
Entity Number: | 3514854 |
ZIP code: | 11040 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1804 PLAZA AVENUE / SUITE 10, NEW HYDE PARK, NY, United States, 11040 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1804 PLAZA AVENUE / SUITE 10, NEW HYDE PARK, NY, United States, 11040 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JOHN MURNANE | Chief Executive Officer | 1804 PLAZA AVENUE / SUITE 10, NEW HYDE PARK, NY, United States, 11040 |
Start date | End date | Type | Value |
---|---|---|---|
2009-04-28 | 2011-06-10 | Address | 512 CHERRY LANE, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer) |
2009-04-28 | 2011-06-10 | Address | 512 CHERRY LANE, FLORAL PARK, NY, 11001, USA (Type of address: Principal Executive Office) |
2008-10-17 | 2011-06-10 | Address | 512 CHERRY LANE, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process) |
2007-05-09 | 2008-10-17 | Address | 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Registered Agent) |
2007-05-09 | 2008-10-17 | Address | 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120405000708 | 2012-04-05 | CERTIFICATE OF DISSOLUTION | 2012-04-05 |
110610002235 | 2011-06-10 | BIENNIAL STATEMENT | 2011-05-01 |
090428002750 | 2009-04-28 | BIENNIAL STATEMENT | 2009-05-01 |
081017000117 | 2008-10-17 | CERTIFICATE OF CHANGE | 2008-10-17 |
070509000526 | 2007-05-09 | CERTIFICATE OF INCORPORATION | 2007-05-09 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State