Search icon

MURPHY'S PARK, INC.

Company Details

Name: MURPHY'S PARK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Oct 1991 (33 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 1585911
ZIP code: 10017
County: New York
Place of Formation: New York
Principal Address: 520 EAST 90TH STREET, #3D, NEW YORK, NY, United States, 10128
Address: 370 LEXINGTON AVENUE, STE. 909, ATTN: ROBERT L. STEELE, CPA, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O RAPPAPORT, STEELE & COMPANY, P.C. DOS Process Agent 370 LEXINGTON AVENUE, STE. 909, ATTN: ROBERT L. STEELE, CPA, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
JANIFER JAEGER Chief Executive Officer 520 EAST 90TH STREET, #3D, NEW YORK, NY, United States, 10128

History

Start date End date Type Value
1991-10-30 1993-06-08 Address 370 LEXINGTON AVENUE, ATTN: ROBERT STEELE ESQ., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1553560 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
931019002074 1993-10-19 BIENNIAL STATEMENT 1993-10-01
930608002414 1993-06-08 BIENNIAL STATEMENT 1992-10-01
911030000077 1991-10-30 CERTIFICATE OF INCORPORATION 1991-10-30

Date of last update: 22 Jan 2025

Sources: New York Secretary of State