Search icon

MURRAY HYSEN INC.

Company Details

Name: MURRAY HYSEN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Apr 1985 (40 years ago)
Date of dissolution: 02 Aug 2007
Entity Number: 986216
ZIP code: 08873
County: New York
Place of Formation: New York
Address: 8102 WESTERN WAY, SOMERSET, NJ, United States, 08873

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MURRAY HYSEN Chief Executive Officer 8102 WESTERN WAY, SOMERSET, NJ, United States, 08873

DOS Process Agent

Name Role Address
MURRAY HYSEN DOS Process Agent 8102 WESTERN WAY, SOMERSET, NJ, United States, 08873

History

Start date End date Type Value
1997-04-16 2007-04-26 Address 8 WYNGATE PLACE, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)
1993-06-28 2007-04-26 Address 8 WYNGATE PLACE, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
1992-10-22 2007-04-26 Address 8 WYNGATE PLACE, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
1992-10-22 1997-04-16 Address 8 WYNGATE PLACE, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)
1985-04-03 1993-06-28 Address 122 EAST 42ND ST., SUITE 8A, NEW YORK, NY, 10168, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070802000531 2007-08-02 CERTIFICATE OF DISSOLUTION 2007-08-02
070426002891 2007-04-26 BIENNIAL STATEMENT 2007-04-01
050526002105 2005-05-26 BIENNIAL STATEMENT 2005-04-01
030325002113 2003-03-25 BIENNIAL STATEMENT 2003-04-01
010412002548 2001-04-12 BIENNIAL STATEMENT 2001-04-01
990415002545 1999-04-15 BIENNIAL STATEMENT 1999-04-01
970416002028 1997-04-16 BIENNIAL STATEMENT 1997-04-01
930628003084 1993-06-28 BIENNIAL STATEMENT 1993-04-01
921022002346 1992-10-22 BIENNIAL STATEMENT 1992-04-01
B213639-2 1985-04-10 CERTIFICATE OF AMENDMENT 1985-04-10

Date of last update: 27 Feb 2025

Sources: New York Secretary of State