Name: | FREDERICK J. & JAMES S. MURPHY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 May 1987 (38 years ago) |
Entity Number: | 1169891 |
ZIP code: | 13021 |
County: | Cayuga |
Place of Formation: | New York |
Address: | 5 MURPHY'S WAY, AUBURN, NY, United States, 13021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FREDERICK J. & JAMES S. MURPHY, INC. | DOS Process Agent | 5 MURPHY'S WAY, AUBURN, NY, United States, 13021 |
Name | Role | Address |
---|---|---|
FREDERICK MURPHY | Chief Executive Officer | 5 MURPHY'S WAY, AUBURN, NY, United States, 13021 |
Start date | End date | Type | Value |
---|---|---|---|
2001-05-07 | 2017-05-17 | Address | 65 MURPHY'S WAY, AUBURN, NY, 13021, USA (Type of address: Service of Process) |
2001-05-07 | 2017-05-17 | Address | 65 MURPHY'S WAY, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer) |
2001-05-07 | 2017-05-17 | Address | 65 MURPHY'S WAY, AUBURN, NY, 13021, USA (Type of address: Principal Executive Office) |
1997-06-02 | 2001-05-07 | Address | RD #2 VALENTINE ROAD, AUBURN, NY, 13021, USA (Type of address: Principal Executive Office) |
1997-06-02 | 2001-05-07 | Address | RD #2 VALENTINE ROAD, AUBURN, NY, 13021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170517006190 | 2017-05-17 | BIENNIAL STATEMENT | 2017-05-01 |
150501006565 | 2015-05-01 | BIENNIAL STATEMENT | 2015-05-01 |
130507007360 | 2013-05-07 | BIENNIAL STATEMENT | 2013-05-01 |
110526003391 | 2011-05-26 | BIENNIAL STATEMENT | 2011-05-01 |
090421002985 | 2009-04-21 | BIENNIAL STATEMENT | 2009-05-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State