Entity Number 2076895
Status Inactive
NameJIM MURTAUGH CO., INC.
CountyNew York
Date of registration 22 Oct 1996 (28 years ago) 22 Oct 1996
Date of dissolution 22 Sep 2010 22 Sep 2010
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 1175 YORK AVENUE, NEW YORK, NY, United States, 10065
Address ZIP code 10065
Principal Address 1175 YORK AVE, NEW YORK, NY, United States, 10065
Principal Address ZIP code 10065
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
JAMES MURTAUGH
Chief Executive Officer
1175 YORK AVE, NEW YORK, NY, United States, 10065
THE CORPORATION
DOS Process Agent
1175 YORK AVENUE, NEW YORK, NY, United States, 10065
MARKET INTELLIGENCE CORPORATION
Agent
712 FIFTH AVENUE, 46TH FLOOR, NEW YORK, NY, 10019
1998-12-17
2008-10-01
Address
1175 YORK AVE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1998-12-17
2008-10-01
Address
1175 YORK AVE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1996-10-22
2008-10-01
Address
1175 YORK AVENUE, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
100922000111
2010-09-22
CERTIFICATE OF DISSOLUTION
2010-09-22
081001002748
2008-10-01
BIENNIAL STATEMENT
2008-10-01
061003002883
2006-10-03
BIENNIAL STATEMENT
2006-10-01
041115002494
2004-11-15
BIENNIAL STATEMENT
2004-10-01
021002002628
2002-10-02
BIENNIAL STATEMENT
2002-10-01
001010002151
2000-10-10
BIENNIAL STATEMENT
2000-10-01
981217002297
1998-12-17
BIENNIAL STATEMENT
1998-10-01
961022000027
1996-10-22
CERTIFICATE OF INCORPORATION
1996-10-22
Date of last update: 05 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts