MURPHY'S PARK, INN, INC.

Name: | MURPHY'S PARK, INN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Feb 1973 (52 years ago) |
Entity Number: | 254988 |
ZIP code: | 10925 |
County: | Orange |
Place of Formation: | New York |
Address: | PO BOX 308, WINDERMERE AVE, GREENWOOD LAKE, NY, United States, 10925 |
Principal Address: | WINDERMERE AVE, GREENWOOD LAKE, NY, United States, 10925 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAUL DONAHUE | DOS Process Agent | PO BOX 308, WINDERMERE AVE, GREENWOOD LAKE, NY, United States, 10925 |
Name | Role | Address |
---|---|---|
PAUL DONAHUE | Chief Executive Officer | PO BOX 308, WINDERMERE AVE, GREENWOOD LAKE, NY, United States, 10925 |
Start date | End date | Type | Value |
---|---|---|---|
1995-06-06 | 2011-03-29 | Address | PO BOX 308, WINDERMERE AVE, GREENWOOD LAKE, NY, 10925, USA (Type of address: Chief Executive Officer) |
1995-06-06 | 2011-03-29 | Address | PO BOX 308, WINDERMERE AVE, GREENWOOD LAKE, NY, 10925, USA (Type of address: Principal Executive Office) |
1995-06-06 | 2011-03-29 | Address | PO BOX 308, WINDERMERE AVE, GREENWOOD LAKE, NY, 10925, USA (Type of address: Service of Process) |
1973-02-27 | 1995-06-06 | Address | 8 JERSEY AVENUE, GREENWOOD LAKE, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110329002825 | 2011-03-29 | BIENNIAL STATEMENT | 2011-02-01 |
070329002298 | 2007-03-29 | BIENNIAL STATEMENT | 2007-02-01 |
050310002173 | 2005-03-10 | BIENNIAL STATEMENT | 2005-02-01 |
C338975-2 | 2003-11-06 | ASSUMED NAME LLC DISCONTINUANCE | 2003-11-06 |
030213002190 | 2003-02-13 | BIENNIAL STATEMENT | 2003-02-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State