Search icon

W-W MURFREESBORO CORP.

Print

Details

Entity Number 402813

Status Inactive

NameW-W MURFREESBORO CORP.

CountyNew York

Date of registration 18 Jun 1976 (48 years ago)

Date of dissolution 31 Mar 1997

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 150 E. 58TH ST., 39TH FL, NEW YORK, NY, United States, 10155

Address ZIP code

Principal Address 150 EAST 58TH STREET, 39TH FLOOR, NEW YORK, NY, United States, 10155

Principal Address ZIP code

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address

UNITED STATES CORPORATION

Agent

COMPANY, 70 PINE ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

150 E. 58TH ST., 39TH FL, NEW YORK, NY, United States, 10155

Chief Executive Officer

Name Role Address

FRANK STANTON

Chief Executive Officer

150 E. 58TH ST., 39TH FL, NEW YORK, NY, United States, 10155

History

Start date End date Type Value

1993-01-21

1996-06-13

Address

150 EAST 58TH STREET, 39TH FLOOR, NEW YORK, NY, 10155, USA (Type of address: Chief Executive Officer)

1981-01-06

1996-06-13

Address

GREENBUSH RD, ORANGEBURG, NY, 10962, USA (Type of address: Service of Process)

1976-06-18

1981-01-06

Address

KHEEL, 280 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

20090903023

2009-09-03

ASSUMED NAME LLC INITIAL FILING

2009-09-03

970331000552

1997-03-31

CERTIFICATE OF MERGER

1997-03-31

960613002265

1996-06-13

BIENNIAL STATEMENT

1996-06-01

000045006315

1993-09-07

BIENNIAL STATEMENT

1993-06-01

930121002166

1993-01-21

BIENNIAL STATEMENT

1992-06-01

A728553-2

1981-01-06

CERTIFICATE OF AMENDMENT

1981-01-06

A323121-5

1976-06-18

CERTIFICATE OF INCORPORATION

1976-06-18

Date of last update: 01 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts