Name: | MURCADOM CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jun 2010 (15 years ago) |
Entity Number: | 3967429 |
ZIP code: | 14424 |
County: | Ontario |
Place of Formation: | New York |
Address: | 10 COACH ST, STE B, Canandaigua, NY, United States, 14424 |
Principal Address: | 10 COACH ST, STE B, CANANDAIGUA, NY, United States, 14424 |
Shares Details
Shares issued 2000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
MURCADOM CORPORATION | DOS Process Agent | 10 COACH ST, STE B, Canandaigua, NY, United States, 14424 |
Name | Role | Address |
---|---|---|
JASON MURPHY | Chief Executive Officer | 10 COACH ST, STE B, CANANDAIGUA, NY, United States, 14424 |
Name | Role | Address |
---|---|---|
JASON MURPHY | Agent | 5711 THOMAS ROAD, CANANDAIGUA, NY, 14424 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-03 | 2024-10-18 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01 |
2024-06-03 | 2024-06-03 | Address | 5711 THOMAS ROAD, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer) |
2022-12-06 | 2024-06-03 | Address | 5711 THOMAS ROAD, CANANDAIGUA, NY, 14424, USA (Type of address: Registered Agent) |
2022-12-06 | 2022-12-06 | Address | 5711 THOMAS ROAD, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer) |
2022-12-06 | 2024-06-03 | Address | 5711 THOMAS ROAD, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer) |
2022-12-06 | 2024-06-03 | Address | 10 coach street, suite b, CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process) |
2022-12-05 | 2024-06-03 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01 |
2012-06-27 | 2022-12-06 | Address | 5711 THOMAS ROAD, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer) |
2010-06-29 | 2022-12-06 | Address | 5711 THOMAS ROAD, CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process) |
2010-06-29 | 2022-12-06 | Address | 5711 THOMAS ROAD, CANANDAIGUA, NY, 14424, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240603002469 | 2024-06-03 | BIENNIAL STATEMENT | 2024-06-03 |
221206003677 | 2022-12-05 | CERTIFICATE OF CHANGE BY ENTITY | 2022-12-05 |
220601001317 | 2022-06-01 | BIENNIAL STATEMENT | 2022-06-01 |
200601062313 | 2020-06-01 | BIENNIAL STATEMENT | 2020-06-01 |
180618006091 | 2018-06-18 | BIENNIAL STATEMENT | 2018-06-01 |
160602006387 | 2016-06-02 | BIENNIAL STATEMENT | 2016-06-01 |
140610006483 | 2014-06-10 | BIENNIAL STATEMENT | 2014-06-01 |
120627006056 | 2012-06-27 | BIENNIAL STATEMENT | 2012-06-01 |
100715000812 | 2010-07-15 | CERTIFICATE OF AMENDMENT | 2010-07-15 |
100629000388 | 2010-06-29 | CERTIFICATE OF INCORPORATION | 2010-06-29 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3397708305 | 2021-01-22 | 0219 | PPS | 5711 Thomas Rd, Canandaigua, NY, 14424-7988 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8095777109 | 2020-04-15 | 0219 | PPP | 5711 Thomas Road, Canandaigua, NY, 14424 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 10 Mar 2025
Sources: New York Secretary of State