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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MURRAY AND ZUCKERMAN 401 (K) PLAN AND TRUST 2023 141660248 2024-07-22 MURRAY AND ZUCKERMAN, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-08-01
Business code 524210
Sponsor’s telephone number 5183825483
Plan sponsor’s address 128 ERIE BLVD., SCHENECTADY, NY, 123052203

Signature of

Role Plan administrator
Date 2024-07-22
Name of individual signing GORDON ZUCKERMAN
MURRAY AND ZUCKERMAN 401 (K) PLAN AND TRUST 2022 141660248 2023-07-13 MURRAY AND ZUCKERMAN, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-08-01
Business code 524210
Sponsor’s telephone number 5183825483
Plan sponsor’s address 128 ERIE BLVD., SCHENECTADY, NY, 123052203

Signature of

Role Plan administrator
Date 2023-07-13
Name of individual signing CLAUDIA WEIDERMAN
MURRAY AND ZUCKERMAN 401 (K) PLAN AND TRUST 2021 141660248 2022-08-16 MURRAY AND ZUCKERMAN, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-08-01
Business code 524210
Sponsor’s telephone number 5183825483
Plan sponsor’s address 128 ERIE BLVD., SCHENECTADY, NY, 123052203

Signature of

Role Plan administrator
Date 2022-08-16
Name of individual signing GORDON ZUCKERMAN

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

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: Chief Executive Officer)
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: Principal Executive Office)
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: Principal Executive Office)
1993-10-29 1996-07-09 Address 128 ERIE BOULEVARD, 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)
1992-12-16 1993-10-29 Address 670 FRANKLIN STREET, SCHENECTADY, NY, 12305, USA (Type of address: Principal Executive Office)
1992-12-16 1993-10-29 Address 670 FRANKLIN ST., SCHENECTADY, NY, 12305, USA (Type of address: Chief Executive Officer)
1992-12-16 1993-10-29 Address 670 FRANKLIN STREET, SCHENECTADY, NY, 12305, USA (Type of address: Service of Process)

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
071114002109 2007-11-14 BIENNIAL STATEMENT 2007-11-01
051220002485 2005-12-20 BIENNIAL STATEMENT 2005-11-01
031024002885 2003-10-24 BIENNIAL STATEMENT 2003-11-01
011109002122 2001-11-09 BIENNIAL STATEMENT 2001-11-01
000107002285 2000-01-07 BIENNIAL STATEMENT 1999-11-01

Date of last update: 28 Feb 2025

Sources: New York Secretary of State