Search icon

MICHAEL S. MURPHY, DVM, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: MICHAEL S. MURPHY, DVM, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 05 Dec 1996 (29 years ago)
Date of dissolution: 31 May 2017
Entity Number: 2090328
ZIP code: 12545
County: Dutchess
Place of Formation: New York
Address: 11 LINDEN CT., MILLBROOK, NY, United States, 12545

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL S MURPHY DVM DOS Process Agent 11 LINDEN CT., MILLBROOK, NY, United States, 12545

Chief Executive Officer

Name Role Address
MICHAEL S MURPHY DVM Chief Executive Officer 11 LINDEN CT., MILLBROOK, NY, United States, 12545

History

Start date End date Type Value
2000-12-06 2016-12-09 Address PO BOX 1210, 42 NORTH AVE, PLEASANT VALLEY, NY, 12569, USA (Type of address: Chief Executive Officer)
2000-12-06 2016-12-09 Address PO BOX 1210, 42 NORTH AVE., PLEASANT VALLEY, NY, 12569, USA (Type of address: Principal Executive Office)
2000-12-06 2016-12-09 Address PO BOX 1210, 42 NORTH AVE., PLEASANT VALLEY, NY, 12569, USA (Type of address: Service of Process)
1998-12-04 2000-12-06 Address PO BOX 1210, 23 NORTH AVE, PLEASANT VALLEY, NY, 12569, USA (Type of address: Chief Executive Officer)
1998-12-04 2000-12-06 Address PO BOX 1210, 23 NORTH AVE, PLEASANT VALLEY, NY, 12569, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
170531000666 2017-05-31 CERTIFICATE OF DISSOLUTION 2017-05-31
161209006330 2016-12-09 BIENNIAL STATEMENT 2016-12-01
160304000312 2016-03-04 CERTIFICATE OF AMENDMENT 2016-03-04
141208007158 2014-12-08 BIENNIAL STATEMENT 2014-12-01
130104002003 2013-01-04 BIENNIAL STATEMENT 2012-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State