Search icon

JIM MURTAUGH CO., INC.

Print

Details

Entity Number 2076895

Status Inactive

NameJIM MURTAUGH CO., INC.

CountyNew York

Date of registration 22 Oct 1996 (28 years ago)

Date of dissolution 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

Chief Executive Officer

Name Role Address

JAMES MURTAUGH

Chief Executive Officer

1175 YORK AVE, NEW YORK, NY, United States, 10065

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

1175 YORK AVENUE, NEW YORK, NY, United States, 10065

Agent

Name Role Address

MARKET INTELLIGENCE CORPORATION

Agent

712 FIFTH AVENUE, 46TH FLOOR, NEW YORK, NY, 10019

History

Start date End date Type Value

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)

Filings

Filing Number Date Filed Type Effective Date

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