Search icon

MURRAY HOUSE OWNERS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: MURRAY HOUSE OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jan 1980 (45 years ago)
Entity Number: 605278
ZIP code: 10271
County: New York
Place of Formation: New York
Address: 120 Broadway, Suite 22C, NEW YORK, NY, United States, 10271
Principal Address: SOLSTICE RESIDENTIAL GROUP LLC, 120 Broadway, Suite 22C, NEW YORK, NY, United States, 10271

Shares Details

Shares issued 80000

Share Par Value 0.25

Type PAR VALUE

DOS Process Agent

Name Role Address
SOLSTICE RESIDENTIAL GROUP, LLC DOS Process Agent 120 Broadway, Suite 22C, NEW YORK, NY, United States, 10271

Agent

Name Role Address
ALEX KALAJIAN Agent SOLSTICE RESIDENTIAL GROUP LLC, 55 BROAD STREET, 26TH FLOOR, NEW YORK, NY, 10004

Chief Executive Officer

Name Role Address
ALEX KALAJIAN Chief Executive Officer SOLSTICE RESIDENTIAL GROUP LLC, 120 BROADWAY, SUITE 22C, NEW YORK, NY, United States, 10271

History

Start date End date Type Value
2025-06-03 2025-06-03 Address SOLSTICE RESIDENTIAL GROUP LLC, 257 PARK AVE SO, STE 303, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2025-06-03 2025-06-03 Address SOLSTICE RESIDENTIAL GROUP LLC, 55 BROAD STREET, 26TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2025-06-03 2025-06-03 Address SOLSTICE RESIDENTIAL GROUP LLC, 120 BROADWAY, SUITE 22C, NEW YORK, NY, 10271, USA (Type of address: Chief Executive Officer)
2024-07-09 2024-07-09 Address SOLSTICE RESIDENTIAL GROUP LLC, 257 PARK AVE SO, STE 303, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2024-07-09 2024-07-09 Address SOLSTICE RESIDENTIAL GROUP LLC, 120 BROADWAY, SUITE 22C, NEW YORK, NY, 10271, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250603003968 2025-05-26 CERTIFICATE OF CHANGE BY ENTITY 2025-05-26
240709004717 2024-07-09 BIENNIAL STATEMENT 2024-07-09
230621003266 2023-06-21 BIENNIAL STATEMENT 2022-01-01
200513000414 2020-05-13 CERTIFICATE OF CHANGE 2020-05-13
160811006142 2016-08-11 BIENNIAL STATEMENT 2016-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
180500.00
Total Face Value Of Loan:
0.00

Court Cases

Court Case Summary

Filing Date:
1991-09-09
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
MURRAY HOUSE OWNERS CORP.
Party Role:
Defendant
Party Name:
CITYTRUST
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State