Name: | MURRAY B. PARKS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 May 1954 (71 years ago) |
Date of dissolution: | 09 Jun 1998 |
Entity Number: | 94443 |
ZIP code: | 10803 |
County: | Westchester |
Place of Formation: | New York |
Address: | 1315 PELHAMDALE AVE, PELHAM MANOR, NY, United States, 10803 |
Shares Details
Shares issued 0
Share Par Value 10000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1315 PELHAMDALE AVE, PELHAM MANOR, NY, United States, 10803 |
Name | Role | Address |
---|---|---|
WAYNE R. PARKS | Chief Executive Officer | MURRAY B. PARKS INC., 1315 PELHAMDALE AVE, PELHAM MANOR, NY, United States, 10803 |
Start date | End date | Type | Value |
---|---|---|---|
1954-05-25 | 1992-12-08 | Address | 1315 PELHAMDALE AVE., PELHAM MANOR, NY, 10803, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
980609000075 | 1998-06-09 | CERTIFICATE OF DISSOLUTION | 1998-06-09 |
960523002676 | 1996-05-23 | BIENNIAL STATEMENT | 1996-05-01 |
000050002533 | 1993-09-30 | BIENNIAL STATEMENT | 1993-05-01 |
921208003078 | 1992-12-08 | BIENNIAL STATEMENT | 1992-05-01 |
C063426-2 | 1989-10-10 | ASSUMED NAME CORP INITIAL FILING | 1989-10-10 |
8741-127 | 1954-05-25 | CERTIFICATE OF INCORPORATION | 1954-05-25 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State