Name: | MURRAY HILL GALLERIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jun 1940 (85 years ago) |
Entity Number: | 52517 |
ZIP code: | 10598 |
County: | New York |
Place of Formation: | New York |
Address: | 1325 Echo Hill Path, Yorktown Heights, NY, United States, 10598 |
Principal Address: | 324C MT. PLEASANT AVE, MAMARONECK, NY, United States, 10543 |
Shares Details
Shares issued 0
Share Par Value 40000
Type CAP
Name | Role | Address |
---|---|---|
JOAN HARMER | DOS Process Agent | 1325 Echo Hill Path, Yorktown Heights, NY, United States, 10598 |
Name | Role | Address |
---|---|---|
KEITH HARMER | Chief Executive Officer | 1325 ECHO HILL PATH, YORKTOWN HEIGHTS, NY, United States, 10598 |
Name | Role | Address |
---|---|---|
JOAN HARMER | Agent | 1325 ECHO HILL PATH, YORKTOWN HEIGHTS, NY, 10598 |
Start date | End date | Type | Value |
---|---|---|---|
1995-03-28 | 2015-12-07 | Address | 324C MT. PLEASANT AVE, MAMARONECK, NY, 10543, 2510, USA (Type of address: Service of Process) |
1982-12-14 | 1982-12-14 | Shares | Share type: PAR VALUE, Number of shares: 4000, Par value: 100 |
1982-12-14 | 1982-12-14 | Shares | Share type: PAR VALUE, Number of shares: 40000, Par value: 1 |
1977-10-19 | 1986-02-04 | Name | HARMERS OF NEW YORK INC. |
1950-12-06 | 1976-11-29 | Shares | Share type: CAP, Number of shares: 0, Par value: 60000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210706000071 | 2021-07-06 | BIENNIAL STATEMENT | 2021-07-06 |
151207000556 | 2015-12-07 | CERTIFICATE OF CHANGE | 2015-12-07 |
980616002154 | 1998-06-16 | BIENNIAL STATEMENT | 1998-06-01 |
C258790-2 | 1998-04-06 | ASSUMED NAME CORP INITIAL FILING | 1998-04-06 |
960722002375 | 1996-07-22 | BIENNIAL STATEMENT | 1996-06-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State