Search icon

ARTHUR MURRAY ENTERPRISES, INC.

Headquarter

Company Details

Name: ARTHUR MURRAY ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Oct 1950 (75 years ago)
Entity Number: 65436
ZIP code: 33134
County: New York
Place of Formation: New York
Address: 1077 PONCE DE LEON BLVD, CORAL GABLES, FL, United States, 33134

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PHILIP S. MASTERS Chief Executive Officer 1077 PONCE DE LEON BLVD, CORAL GABLES, FL, United States, 33134

DOS Process Agent

Name Role Address
ARTHUR MURRAY ENTERPRISES, INC. DOS Process Agent 1077 PONCE DE LEON BLVD, CORAL GABLES, FL, United States, 33134

Links between entities

Type:
Headquarter of
Company Number:
832606
State:
FLORIDA

History

Start date End date Type Value
2024-11-22 2024-11-22 Address 1077 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134, USA (Type of address: Chief Executive Officer)
2024-11-13 2024-11-22 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2012-10-22 2024-11-22 Address 1077 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134, USA (Type of address: Service of Process)
2010-11-22 2024-11-22 Address 1077 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134, USA (Type of address: Chief Executive Officer)
2008-10-14 2010-11-22 Address 1077 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241122002433 2024-11-22 BIENNIAL STATEMENT 2024-11-22
201014060617 2020-10-14 BIENNIAL STATEMENT 2020-10-01
170117006481 2017-01-17 BIENNIAL STATEMENT 2016-10-01
141023006250 2014-10-23 BIENNIAL STATEMENT 2014-10-01
121022006123 2012-10-22 BIENNIAL STATEMENT 2012-10-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State