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