Name: | ELIRAN MURPHY GROUP, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Oct 1990 (34 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
Name | Role | Address |
---|---|---|
BARBARA ELIRAN | Chief Executive Officer | 1040 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
GOETZ FITZPATRICK MOST & BRUCKMAN | DOS Process Agent | ONE PENN PLAZA, SUITE 4401, NEW YORK, NY, United States, 10119 |
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) |
1990-10-01 | 1994-08-12 | Name | NAPPI/ELIRAN ADVERTISING, LTD. |
1990-10-01 | 2002-12-17 | Address | 1 PENNSYLVANIA PLAZA, SUITE 4401, NEW YORK, NY, 10119, USA (Type of address: Service of Process) |
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 |
001129002121 | 2000-11-29 | BIENNIAL STATEMENT | 2000-10-01 |
990907000243 | 1999-09-07 | CERTIFICATE OF AMENDMENT | 1999-09-07 |
940812000040 | 1994-08-12 | CERTIFICATE OF AMENDMENT | 1994-08-12 |
931019002642 | 1993-10-19 | BIENNIAL STATEMENT | 1993-10-01 |
921125002079 | 1992-11-25 | BIENNIAL STATEMENT | 1992-10-01 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State