Search icon

MURVIN REALTY CORP.

Company Details

Name: MURVIN REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Apr 1975 (50 years ago)
Date of dissolution: 05 Mar 2014
Entity Number: 367868
ZIP code: 10458
County: Bronx
Place of Formation: New York
Address: 2987 WEBSTER AVENUE, BRONX, NY, United States, 10458

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NOAH S. GARSON DOS Process Agent 2987 WEBSTER AVENUE, BRONX, NY, United States, 10458

Chief Executive Officer

Name Role Address
NOAH S. GARSON Chief Executive Officer 2987 WEBSTER AVENUE, BRONX, NY, United States, 10458

History

Start date End date Type Value
1992-12-07 2007-04-25 Address 2987 WEBSTER AVE, BRONX, NY, 10458, USA (Type of address: Chief Executive Officer)
1992-12-07 2007-04-25 Address 2987 WEBSTER AVE, BRONX, NY, 10458, USA (Type of address: Principal Executive Office)
1992-12-07 2007-04-25 Address 2987 WEBSTER AVE, BRONX, NY, 10458, USA (Type of address: Service of Process)
1975-04-22 1992-12-07 Address 2987 WEBSTER AVE., BRONX, NY, 10458, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140305000093 2014-03-05 CERTIFICATE OF DISSOLUTION 2014-03-05
110420002734 2011-04-20 BIENNIAL STATEMENT 2011-04-01
090408002845 2009-04-08 BIENNIAL STATEMENT 2009-04-01
070425002955 2007-04-25 BIENNIAL STATEMENT 2007-04-01
20060203060 2006-02-03 ASSUMED NAME LLC INITIAL FILING 2006-02-03

Date of last update: 18 Mar 2025

Sources: New York Secretary of State