MURPH'S 935 CORP.

Name: | MURPH'S 935 CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jun 1993 (32 years ago) |
Entity Number: | 1735912 |
ZIP code: | 11010 |
County: | Nassau |
Place of Formation: | New York |
Address: | 935 HEMPSTEAD TPKE, FRANKLIN SQUARE, NY, United States, 11010 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANN G. ANGELILLO | Chief Executive Officer | 935 HEMPSTEAD TPKE, FRANKLIN SQUARE, NY, United States, 11010 |
Name | Role | Address |
---|---|---|
ANN ANGELILLO | DOS Process Agent | 935 HEMPSTEAD TPKE, FRANKLIN SQUARE, NY, United States, 11010 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-07 | 2023-07-07 | Address | 935 HEMPSTEAD TPKE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Chief Executive Officer) |
2013-06-17 | 2023-07-07 | Address | 935 HEMPSTEAD TPKE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Service of Process) |
2013-06-17 | 2023-07-07 | Address | 935 HEMPSTEAD TPKE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Chief Executive Officer) |
2007-07-17 | 2013-06-17 | Address | 935 HEMPSTEAD TURNPIKE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Chief Executive Officer) |
2007-07-17 | 2013-06-17 | Address | 3909 BEECHWOOD PLACE, SEAFORD, NY, 11783, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230707003238 | 2023-07-07 | BIENNIAL STATEMENT | 2023-06-01 |
130617002377 | 2013-06-17 | BIENNIAL STATEMENT | 2013-06-01 |
110706002120 | 2011-07-06 | BIENNIAL STATEMENT | 2011-06-01 |
090729002277 | 2009-07-29 | BIENNIAL STATEMENT | 2009-06-01 |
070717002382 | 2007-07-17 | BIENNIAL STATEMENT | 2007-06-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State