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
Name | Role | Address |
---|---|---|
MURRAY AND ZUCKERMAN, INC. | DOS Process Agent | 128 ERIE BLVD, SCHENECTADY, NY, United States, 12305 |
Name | Role | Address |
---|---|---|
GORDON N ZUCKERMAN | Chief Executive Officer | 128 ERIE BLVD, SCHENECTADY, NY, United States, 12305 |
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) |
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