Name: | THE MURRAY GROUP INSURANCE SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Oct 1974 (51 years ago) |
Entity Number: | 353739 |
ZIP code: | 12203 |
County: | Albany |
Place of Formation: | New York |
Address: | 1807 WESTERN AVENUE, ALBANY, NY, United States, 12203 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES H. MURRAY III | Chief Executive Officer | 1807 WESTERN AVENUE, ALBANY, NY, United States, 12203 |
Name | Role | Address |
---|---|---|
THE MURRAY GROUP INSURANCE SERVICES, INC. | DOS Process Agent | 1807 WESTERN AVENUE, ALBANY, NY, United States, 12203 |
Start date | End date | Type | Value |
---|---|---|---|
2000-09-26 | 2020-10-01 | Address | 1807 WESTERN AVENUE, ALBANY, NY, 12203, 4601, USA (Type of address: Service of Process) |
1996-10-07 | 2000-09-26 | Address | 1807 WESTERN AVE, ALBANY, NY, 12203, 4601, USA (Type of address: Service of Process) |
1992-11-03 | 1996-10-07 | Address | 1807 WESTERN AVENUE, ALBANY, NY, 12203, 4601, USA (Type of address: Service of Process) |
1992-11-03 | 2000-09-26 | Address | 1807 WESTERN AVENUE, ALBANY, NY, 12203, 4601, USA (Type of address: Chief Executive Officer) |
1990-01-03 | 1992-11-03 | Address | 1807 WESTERN AVENUE, ALBANY, NY, 12203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201001061528 | 2020-10-01 | BIENNIAL STATEMENT | 2020-10-01 |
181001007174 | 2018-10-01 | BIENNIAL STATEMENT | 2018-10-01 |
161011006679 | 2016-10-11 | BIENNIAL STATEMENT | 2016-10-01 |
141024006041 | 2014-10-24 | BIENNIAL STATEMENT | 2014-10-01 |
121009006624 | 2012-10-09 | BIENNIAL STATEMENT | 2012-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State