Search icon

MURRES CORP.

Branch

Company Details

Entity Name: MURRES CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 06 Apr 1983 (42 years ago)
Branch of: MURRES CORP., NEW YORK (Company Number 45777)
Date of dissolution: 08 Dec 1999 (25 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 08 Dec 1999 (25 years ago)
Document Number: 856040
FEI/EIN Number 13-1214690
Mail Address: 469 W 83 ST, HIALEAH, FL 33014
Address: 469 W 83ST, HIALEAH, FL 33014
ZIP code: 33014
County: Miami-Dade
Place of Formation: NEW YORK

Agent

Name Role Address
FIUR, VIRGINIA Agent 469 WEST 83RD STREET, HIALEAH, FL 33014

Vice President

Name Role Address
GRANOFF, LESLIE Vice President 2 FIR DRIVE, GREAT NECK, NY
FRANCO, ELLEN SUE Vice President 126 AMORY STREET, BROOKLINE, MA

Director

Name Role Address
GRANOFF, LESLIE Director 2 FIR DRIVE, GREAT NECK, NY
FRANCO, ELLEN SUE Director 126 AMORY STREET, BROOKLINE, MA
KANARICK, HERBERT G Director 441 LEXINGTON AVE, NY, NY

VTDS

Name Role Address
SMALL, JO ANN VTDS 50 EAST 89TH STREET, NEW YORK, NY

President

Name Role Address
KANARICK, HERBERT G President 441 LEXINGTON AVE, NY, NY

Chairman

Name Role Address
KANARICK, HERBERT G Chairman 441 LEXINGTON AVE, NY, NY

Events

Event Type Filed Date Value Description
MERGER 1999-12-08 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS 188162. MERGER NUMBER 700000026157
CHANGE OF PRINCIPAL ADDRESS 1998-02-06 469 W 83ST, HIALEAH, FL 33014 No data
CHANGE OF MAILING ADDRESS 1998-02-06 469 W 83ST, HIALEAH, FL 33014 No data
REGISTERED AGENT NAME CHANGED 1995-03-14 FIUR, VIRGINIA No data
REGISTERED AGENT ADDRESS CHANGED 1995-03-14 469 WEST 83RD STREET, HIALEAH, FL 33014 No data
NAME CHANGE AMENDMENT 1988-09-07 MURRES CORP. No data

Documents

Name Date
Merger Sheet 1999-12-08
ANNUAL REPORT 1999-02-20
ANNUAL REPORT 1998-02-06
ANNUAL REPORT 1997-02-04
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-03-14

Date of last update: 05 Feb 2025

Sources: Florida Department of State