MURREY & SON, INC.

Name: | MURREY & SON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Nov 1956 (69 years ago) |
Entity Number: | 98246 |
ZIP code: | 10075 |
County: | New York |
Place of Formation: | New York |
Address: | 1395 3RD AVE, NEW YORK, NY, United States, 10075 |
Contact Details
Phone +1 212-879-3690
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HILLARY KAHN | Chief Executive Officer | 1395 3RD AVE, NEW YORK, NY, United States, 10075 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1395 3RD AVE, NEW YORK, NY, United States, 10075 |
Name | Role | Address |
---|---|---|
HILLARY KAHN | Agent | 1395 3RD AVENUE, NEW YORK, NY, 10021 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1089294-DCA | Inactive | Business | 2009-01-11 | 2019-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
1995-05-22 | 2015-05-20 | Address | 1395 3RD AVE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
1995-05-22 | 2015-05-20 | Address | 1395 3RD AVE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
1995-05-22 | 2015-05-20 | Address | 1395 3RD AVE, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
1956-11-07 | 1995-05-22 | Address | 766 THIRD AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150520002023 | 2015-05-20 | BIENNIAL STATEMENT | 2014-11-01 |
150511000513 | 2015-05-11 | CERTIFICATE OF CHANGE | 2015-05-11 |
121113000398 | 2012-11-13 | CERTIFICATE OF MERGER | 2012-11-13 |
050113002346 | 2005-01-13 | BIENNIAL STATEMENT | 2004-11-01 |
021127002206 | 2002-11-27 | BIENNIAL STATEMENT | 2002-11-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2649145 | RENEWAL | INVOICED | 2017-07-31 | 340 | Secondhand Dealer General License Renewal Fee |
2129205 | RENEWAL | INVOICED | 2015-07-14 | 340 | Secondhand Dealer General License Renewal Fee |
1901128 | NGC | INVOICED | 2014-12-03 | 20 | No Good Check Fee |
1886233 | LATE | INVOICED | 2014-11-18 | 100 | Scale Late Fee |
1664235 | LL VIO | INVOICED | 2014-04-28 | 1000 | LL - License Violation |
1661733 | SCALE-01 | INVOICED | 2014-04-24 | 20 | SCALE TO 33 LBS |
652779 | RENEWAL | INVOICED | 2013-07-18 | 360 | Secondhand Dealer General License Renewal Fee |
177143 | LL VIO | INVOICED | 2012-06-13 | 100 | LL - License Violation |
336612 | CNV_SI | INVOICED | 2012-05-10 | 20 | SI - Certificate of Inspection fee (scales) |
652780 | RENEWAL | INVOICED | 2011-07-01 | 340 | Secondhand Dealer General License Renewal Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2014-04-22 | Pleaded | BUSINESS SOLD OR DISPOSED OF AN ARTICLE WITHIN 15 DAYS OF ITS PURCHASE. | 2 | 2 | No data | No data |
2014-04-22 | Pleaded | DEALER FAILED TO KEEP ADEQUATE RECORDS OF PURCHASES AND SALES or DEALER FAILED TO KEEP A RECORD OF PURCHASES AND SALES. | 1 | 1 | No data | No data |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State