R. J. MURRAY CO., INC.

Name: | R. J. MURRAY CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jan 1930 (96 years ago) |
Entity Number: | 38412 |
ZIP code: | 12110 |
County: | Schenectady |
Place of Formation: | New York |
Address: | 7 NORTHWAY LN, LATHAM, NY, United States, 12110 |
Shares Details
Shares issued 0
Share Par Value 250000
Type CAP
Name | Role | Address |
---|---|---|
ROBERT MURRAY | Chief Executive Officer | 7 NORTHWAY LN, LATHAM, NY, United States, 12110 |
Name | Role | Address |
---|---|---|
ROBERT MURRAY | DOS Process Agent | 7 NORTHWAY LN, LATHAM, NY, United States, 12110 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-09 | 2024-01-09 | Address | 7 NORTHWAY LN, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer) |
2004-02-10 | 2024-01-09 | Address | 7 NORTHWAY LN, LATHAM, NY, 12110, USA (Type of address: Service of Process) |
2004-02-10 | 2024-01-09 | Address | 7 NORTHWAY LN, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer) |
2000-02-01 | 2004-02-10 | Address | 4021_STATE ST, NISKAYUNA, NY, 12304, USA (Type of address: Chief Executive Officer) |
1998-01-12 | 2000-02-01 | Address | 4021 STATE ST, NISKAYUNA, NY, 12304, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240109000302 | 2024-01-09 | BIENNIAL STATEMENT | 2024-01-09 |
220720003177 | 2022-07-20 | BIENNIAL STATEMENT | 2022-01-01 |
140311002052 | 2014-03-11 | BIENNIAL STATEMENT | 2014-01-01 |
20131015040 | 2013-10-15 | ASSUMED NAME CORP INITIAL FILING | 2013-10-15 |
120217002173 | 2012-02-17 | BIENNIAL STATEMENT | 2012-01-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State