Name: | THE MURPHY REALTY GROUP LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 26 Feb 1998 (27 years ago) |
Entity Number: | 2232888 |
County: | Queens |
Place of Formation: | Delaware |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Number | Type | End date |
---|---|---|
10371200201 | TRADENAME BROKER | 2025-01-20 |
10991202341 | REAL ESTATE PRINCIPAL OFFICE | No data |
Start date | End date | Type | Value |
---|---|---|---|
2000-01-24 | 2003-11-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-01-24 | 2004-01-12 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1998-02-26 | 2000-01-24 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1998-02-26 | 2000-01-24 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040112000209 | 2004-01-12 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2004-01-12 |
031114000005 | 2003-11-14 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2003-12-14 |
000222002048 | 2000-02-22 | BIENNIAL STATEMENT | 2000-02-01 |
000124001355 | 2000-01-24 | CERTIFICATE OF CHANGE | 2000-01-24 |
980226000486 | 1998-02-26 | APPLICATION OF AUTHORITY | 1998-02-26 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State