COOK, KURTZ & MURPHY, P.C.

Name: | COOK, KURTZ & MURPHY, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 02 Nov 1973 (52 years ago) |
Entity Number: | 237676 |
ZIP code: | 12401 |
County: | Ulster |
Place of Formation: | New York |
Address: | 85 Main Street, Kingston, NY, United States, 12401 |
Principal Address: | 85 MAIN ST, KINGSTON, NY, United States, 12401 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ERIC M. KURTZ | Chief Executive Officer | PO BOX 3939, KINGSTON, NY, United States, 12402 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 85 Main Street, Kingston, NY, United States, 12401 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-03 | 2023-11-03 | Address | PO BOX 3939, KINGSTON, NY, 12402, USA (Type of address: Chief Executive Officer) |
2023-01-01 | 2023-01-01 | Address | PO BOX 3939, KINGSTON, NY, 12402, USA (Type of address: Chief Executive Officer) |
2023-01-01 | 2023-11-03 | Address | PO BOX 3939, KINGSTON, NY, 12402, USA (Type of address: Chief Executive Officer) |
2023-01-01 | 2023-11-03 | Address | 85 MAIN ST, KINGSTON, NY, 12401, USA (Type of address: Service of Process) |
2022-04-07 | 2023-11-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231103002410 | 2023-11-03 | BIENNIAL STATEMENT | 2023-11-01 |
221206003488 | 2022-12-06 | BIENNIAL STATEMENT | 2021-11-01 |
230101000597 | 2022-04-07 | CERTIFICATE OF AMENDMENT | 2022-04-07 |
200304061518 | 2020-03-04 | BIENNIAL STATEMENT | 2019-11-01 |
171107006124 | 2017-11-07 | BIENNIAL STATEMENT | 2017-11-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State