Name: | NAUSCH, HOGAN & MURRAY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Aug 1976 (49 years ago) |
Entity Number: | 407748 |
ZIP code: | 11747 |
County: | New York |
Place of Formation: | New York |
Address: | 135 Pinelawn Road, Suite 202N, Melville, NY, United States, 11747 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CINDY DAVIS FOR NAUSCH, HOGAN & MURRAY, INC. | DOS Process Agent | 135 Pinelawn Road, Suite 202N, Melville, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
SCOTT W MURRAY | Chief Executive Officer | 135 PINELAWN ROAD, SUITE 202N, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
SCOTT W. MURRAY | Agent | 77 WATER STREET, 8TH FLOOR, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-26 | 2024-08-26 | Address | 135 PINELAWN ROAD, SUITE 202N, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2024-08-26 | 2024-08-26 | Address | 77 WATER STREET, 8TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2024-08-26 | 2024-08-26 | Address | 140 BROADWAY, SUITE 4640, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2018-08-01 | 2024-08-26 | Address | 77 WATER STREET, 8TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-08-01 | 2024-08-26 | Address | 77 WATER STREET, 8TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240826002599 | 2024-08-26 | BIENNIAL STATEMENT | 2024-08-26 |
220802000625 | 2022-08-02 | BIENNIAL STATEMENT | 2022-08-01 |
200803060836 | 2020-08-03 | BIENNIAL STATEMENT | 2020-08-01 |
180801006264 | 2018-08-01 | BIENNIAL STATEMENT | 2018-08-01 |
161005000642 | 2016-10-05 | CERTIFICATE OF CHANGE | 2016-10-05 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State