Search icon

ELIRAN MURPHY GROUP, LTD.

Company Details

Name: ELIRAN MURPHY GROUP, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Oct 1990 (35 years ago)
Date of dissolution: 24 May 2011
Entity Number: 1478362
ZIP code: 10119
County: New York
Place of Formation: New York
Principal Address: 1040 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10018
Address: ONE PENN PLAZA, SUITE 4401, NEW YORK, NY, United States, 10119

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BARBARA ELIRAN Chief Executive Officer 1040 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
GOETZ FITZPATRICK MOST & BRUCKMAN DOS Process Agent ONE PENN PLAZA, SUITE 4401, NEW YORK, NY, United States, 10119

History

Start date End date Type Value
2000-11-29 2002-12-17 Address 19 WEST 44TH ST, STE 1111, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2000-11-29 2002-12-17 Address 19 WEST 44TH ST, STE 1111, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1994-08-12 1999-09-07 Name NAPPI/ELIRAN/MURPHY, LTD.
1992-11-25 2000-11-29 Address 19 WEST 44TH STREET, 9TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1992-11-25 2000-11-29 Address 19 WEST 44TH STREET, 9TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
110524000092 2011-05-24 CERTIFICATE OF DISSOLUTION 2011-05-24
080926002563 2008-09-26 BIENNIAL STATEMENT 2008-10-01
061002002825 2006-10-02 BIENNIAL STATEMENT 2006-10-01
041119002234 2004-11-19 BIENNIAL STATEMENT 2004-10-01
021217002485 2002-12-17 BIENNIAL STATEMENT 2002-10-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State