Search icon

NAUSCH, HOGAN & MURRAY, INC.

Headquarter

Company Details

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

DOS Process Agent

Name Role Address
CINDY DAVIS FOR NAUSCH, HOGAN & MURRAY, INC. DOS Process Agent 135 Pinelawn Road, Suite 202N, Melville, NY, United States, 11747

Chief Executive Officer

Name Role Address
SCOTT W MURRAY Chief Executive Officer 135 PINELAWN ROAD, SUITE 202N, MELVILLE, NY, United States, 11747

Agent

Name Role Address
SCOTT W. MURRAY Agent 77 WATER STREET, 8TH FLOOR, NEW YORK, NY, 10005

Links between entities

Type:
Headquarter of
Company Number:
F03000005789
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
132864870
Plan Year:
2013
Number Of Participants:
51
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
54
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
57
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
53
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
59
Sponsors Telephone Number:

History

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)

Filings

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