Search icon

MICHAEL MURPHY, PHYSICIAN, P.C.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
MICHAEL MURPHY Chief Executive Officer 91 PERRY ST, NEW YORK

DOS Process Agent

Name Role Address
MICHAEL MURPHY DOS Process Agent 91 PERRY ST, NEW YORK, NY, United States, 10014

Form 5500 Series

Employer Identification Number (EIN):
133912691
Plan Year:
2023
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
1
Sponsors Telephone Number:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State