CHERYL MURPHY INC.

Name: | CHERYL MURPHY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Jul 1991 (34 years ago) |
Date of dissolution: | 27 Apr 2011 |
Entity Number: | 1565262 |
ZIP code: | 14085 |
County: | Erie |
Place of Formation: | New York |
Address: | 5945 OLD LAKE SHORE ROAD, LAKEVIEW, NY, United States, 14085 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHERYL MURPHY | Chief Executive Officer | 5945 OLD LAKESHORE RD, LAKEVIEW, NY, United States, 14085 |
Name | Role | Address |
---|---|---|
CHERYL MURPHY | DOS Process Agent | 5945 OLD LAKE SHORE ROAD, LAKEVIEW, NY, United States, 14085 |
Number | Type | Date | End date | Address |
---|---|---|---|---|
AEAR-20-00531 | DOSAERENTER | 2020-06-09 | 2028-06-09 | 2592 Western Ave suite 104, Altamont, NY, 12009 |
Start date | End date | Type | Value |
---|---|---|---|
1997-09-12 | 2005-10-07 | Address | 5945 OLD LAKE SHORE RD, LAKEVIEW, NY, 14085, USA (Type of address: Service of Process) |
1993-05-03 | 2009-07-27 | Address | 5945 OLD LAKE SHORE ROAD, LAKEVIEW, NY, 14085, USA (Type of address: Chief Executive Officer) |
1991-07-31 | 1997-09-12 | Address | 5945 OLD LAKE SHORE ROAD, LAKEVIEW, NY, 14085, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1974006 | 2011-04-27 | DISSOLUTION BY PROCLAMATION | 2011-04-27 |
090727002674 | 2009-07-27 | BIENNIAL STATEMENT | 2009-07-01 |
080815002932 | 2008-08-15 | BIENNIAL STATEMENT | 2007-07-01 |
051007002579 | 2005-10-07 | BIENNIAL STATEMENT | 2005-07-01 |
990810002245 | 1999-08-10 | BIENNIAL STATEMENT | 1999-07-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State