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
Name | Role | Address |
---|---|---|
MURRAY HYSEN | Chief Executive Officer | 8102 WESTERN WAY, SOMERSET, NJ, United States, 08873 |
Name | Role | Address |
---|---|---|
MURRAY HYSEN | DOS Process Agent | 8102 WESTERN WAY, SOMERSET, NJ, United States, 08873 |
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) |
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