Search icon

MURRAY AND ZUCKERMAN, INC.

Company Details

Name: MURRAY AND ZUCKERMAN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Nov 1981 (43 years ago)
Entity Number: 736999
ZIP code: 12305
County: Schenectady
Place of Formation: New York
Address: 128 ERIE BLVD, SCHENECTADY, NY, United States, 12305

Shares Details

Shares issued 10000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MURRAY AND ZUCKERMAN, INC. DOS Process Agent 128 ERIE BLVD, SCHENECTADY, NY, United States, 12305

Chief Executive Officer

Name Role Address
GORDON N ZUCKERMAN Chief Executive Officer 128 ERIE BLVD, SCHENECTADY, NY, United States, 12305

Form 5500 Series

Employer Identification Number (EIN):
141660248
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2005-12-20 2015-11-02 Address 128 ERIE BLVD, PO BOX 1429, SCHENECTADY, NY, 12301, USA (Type of address: Principal Executive Office)
2005-12-20 2015-11-02 Address 128 ERIE BLVD, PO BOX 1429, SCHENECTADY, NY, 12301, USA (Type of address: Service of Process)
2005-12-20 2015-11-02 Address 128 ERIE BLVD, PO BOX 1429, SCHENECTADY, NY, 12301, USA (Type of address: Chief Executive Officer)
1996-07-09 2005-12-20 Address P.O. BOX 1429, SCHENECTADY, NY, 12301, USA (Type of address: Service of Process)
1993-10-29 2005-12-20 Address 128 ERIE BOULEVARD, SCHENECTADY, NY, 12301, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
171101006133 2017-11-01 BIENNIAL STATEMENT 2017-11-01
151102006625 2015-11-02 BIENNIAL STATEMENT 2015-11-01
131114006319 2013-11-14 BIENNIAL STATEMENT 2013-11-01
111116002850 2011-11-16 BIENNIAL STATEMENT 2011-11-01
091027002945 2009-10-27 BIENNIAL STATEMENT 2009-11-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State