Name: | BERNIE MURRAY'S, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Apr 1980 (45 years ago) |
Entity Number: | 620856 |
ZIP code: | 14904 |
County: | Chemung |
Place of Formation: | New York |
Address: | 500 S MAIN STREET, ELMIRA, NY, United States, 14904 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH M VALEANT | DOS Process Agent | 500 S MAIN STREET, ELMIRA, NY, United States, 14904 |
Name | Role | Address |
---|---|---|
JOSEPH M VALEANT | Chief Executive Officer | 500 S MAIN STREET, ELMIRA, NY, United States, 14904 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-10 | 2010-05-13 | Address | 500 S. MAIN ST, ELMIRA, NY, 14904, USA (Type of address: Chief Executive Officer) |
1992-11-10 | 2010-05-13 | Address | 500 S. MAIN ST, ELMIRA, NY, 14904, USA (Type of address: Principal Executive Office) |
1992-11-10 | 2010-05-13 | Address | 500 S. MAIN ST, ELMIRA, NY, 14904, USA (Type of address: Service of Process) |
1980-04-11 | 1992-11-10 | Address | 500=502 SOUTH MAIN ST, ELMIRA, NY, 14904, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120608002433 | 2012-06-08 | BIENNIAL STATEMENT | 2012-04-01 |
100513002157 | 2010-05-13 | BIENNIAL STATEMENT | 2010-04-01 |
060511003360 | 2006-05-11 | BIENNIAL STATEMENT | 2006-04-01 |
040528002424 | 2004-05-28 | BIENNIAL STATEMENT | 2004-04-01 |
020410002613 | 2002-04-10 | BIENNIAL STATEMENT | 2002-04-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State