Search icon

JAMES P. MURPHY & ASSOCIATES, INC.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: JAMES P. MURPHY & ASSOCIATES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Nov 2001 (24 years ago)
Date of dissolution: 14 Aug 2019
Branch of: JAMES P. MURPHY & ASSOCIATES, INC., Connecticut (Company Number 0286968)
Entity Number: 2703910
ZIP code: 06852
County: Westchester
Place of Formation: Connecticut
Address: 3 BELDEN AVE, NORWALK, CT, United States, 06852
Principal Address: 3 BELDEN AVE, PO BOX 551, NORWALK, CT, United States, 06852

Chief Executive Officer

Name Role Address
PETER J MURPHY Chief Executive Officer 3 BELDEN AVE, PO BOX 551, NORWALK, CT, United States, 06852

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3 BELDEN AVE, NORWALK, CT, United States, 06852

History

Start date End date Type Value
2003-11-18 2015-11-05 Address 3 BELDEN AVE, PO BOX 551, NORWALK, CT, 06852, USA (Type of address: Chief Executive Officer)
2003-11-18 2015-11-05 Address 3 BELDEN AVE, PO BOX 551, NORWALK, CT, 06852, USA (Type of address: Principal Executive Office)
2003-11-18 2019-08-14 Address 3 BELDEN AVE, NORWALK, CT, 06850, USA (Type of address: Service of Process)
2001-11-30 2003-11-18 Address 3 BELDEN AVENUE, P.O. BOX 551, NORWALK, CT, 06850, 3303, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190814000552 2019-08-14 SURRENDER OF AUTHORITY 2019-08-14
171103006344 2017-11-03 BIENNIAL STATEMENT 2017-11-01
151105006115 2015-11-05 BIENNIAL STATEMENT 2015-11-01
131112006773 2013-11-12 BIENNIAL STATEMENT 2013-11-01
111117002256 2011-11-17 BIENNIAL STATEMENT 2011-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State