Search icon

LAW OFFICE OF GEORGIA MURRAY-BONTON, P.C.

Company Details

Name: LAW OFFICE OF GEORGIA MURRAY-BONTON, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 02 Aug 2019 (6 years ago)
Entity Number: 5597742
ZIP code: 12309
County: Schenectady
Place of Formation: New York
Address: POST OFFICE BOX 9648, SCHENECTADY, NY, United States, 12309
Principal Address: 430 Franklin Street, 2nd Flr., #2210, Schenectady, NY, United States, 12305

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGIA L. BONTON, ESQ. Chief Executive Officer LAW OFFICE OF GEORGIA MURRAY-BONTON, P.C., 430 FRANKLIN STREET, 2ND FLR. #2210, SCHENECTADY, NY, United States, 12305

DOS Process Agent

Name Role Address
LAW OFFICE OF GEORGIA MURRAY-BONTON, P.C. DOS Process Agent POST OFFICE BOX 9648, SCHENECTADY, NY, United States, 12309

History

Start date End date Type Value
2025-01-15 2025-01-15 Address LAW OFFICE OF GEORGIA MURRAY-BONTON, PC, POST OFFICE BOX 268, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2025-01-15 2025-01-15 Address LAW OFFICE OF GEORGIA MURRAY-BONTON, P.C., 430 FRANKLIN STREET, 2ND FLR. #2210, SCHENECTADY, NY, 12305, USA (Type of address: Chief Executive Officer)
2024-05-15 2025-01-15 Address LAW OFFICE OF GEORGIA MURRAY-BONTON, PC, POST OFFICE BOX 268, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2024-05-15 2025-01-15 Address POST OFFICE BOX 9648, SCHENECTADY, NY, 12309, USA (Type of address: Service of Process)
2024-03-26 2025-01-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-08-02 2024-05-15 Address 1764 ROUTE 9, #268, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
2019-08-02 2024-03-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250115001833 2025-01-15 BIENNIAL STATEMENT 2025-01-15
240515002846 2024-03-26 CERTIFICATE OF CHANGE BY ENTITY 2024-03-26
220329003205 2022-03-29 BIENNIAL STATEMENT 2021-08-01
190802000146 2019-08-02 CERTIFICATE OF INCORPORATION 2019-08-02

Date of last update: 06 Mar 2025

Sources: New York Secretary of State