MICHAEL MURPHY, PHYSICIAN, P.C.

Name: | MICHAEL MURPHY, PHYSICIAN, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 03 Oct 1996 (29 years ago) |
Entity Number: | 2071684 |
ZIP code: | 10014 |
County: | New York |
Place of Formation: | New York |
Address: | 91 PERRY ST, NEW YORK, NY, United States, 10014 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL MURPHY | Chief Executive Officer | 91 PERRY ST, NEW YORK |
Name | Role | Address |
---|---|---|
MICHAEL MURPHY | DOS Process Agent | 91 PERRY ST, NEW YORK, NY, United States, 10014 |
Start date | End date | Type | Value |
---|---|---|---|
2006-10-03 | 2021-01-13 | Address | 80 UNIVERSITY PLACE, STE 3E, NEW YORK, NY, 10003, 4564, USA (Type of address: Chief Executive Officer) |
2006-10-03 | 2021-01-13 | Address | 80 UNIVERSITY PLACE, STE 3E, NEW YORK, NY, 10003, 4564, USA (Type of address: Service of Process) |
1998-10-21 | 2006-10-03 | Address | 76 WASHINGTON PL, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
1998-10-21 | 2006-10-03 | Address | 76 WASHINGTON PL, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office) |
1996-10-03 | 2006-10-03 | Address | 76 WASHINGTON PLACE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210113060737 | 2021-01-13 | BIENNIAL STATEMENT | 2020-10-01 |
181114006857 | 2018-11-14 | BIENNIAL STATEMENT | 2018-10-01 |
141016006597 | 2014-10-16 | BIENNIAL STATEMENT | 2014-10-01 |
121015002290 | 2012-10-15 | BIENNIAL STATEMENT | 2012-10-01 |
101029002354 | 2010-10-29 | BIENNIAL STATEMENT | 2010-10-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State