Name: | JAMES P. MURPHY & ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Nov 2001 (23 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 |
Name | Role | Address |
---|---|---|
PETER J MURPHY | Chief Executive Officer | 3 BELDEN AVE, PO BOX 551, NORWALK, CT, United States, 06852 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3 BELDEN AVE, NORWALK, CT, United States, 06852 |
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) |
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 |
091106002773 | 2009-11-06 | BIENNIAL STATEMENT | 2009-11-01 |
071113002840 | 2007-11-13 | BIENNIAL STATEMENT | 2007-11-01 |
051214002855 | 2005-12-14 | BIENNIAL STATEMENT | 2005-11-01 |
031231000904 | 2003-12-31 | CERTIFICATE OF AMENDMENT | 2003-12-31 |
031118002510 | 2003-11-18 | BIENNIAL STATEMENT | 2003-11-01 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State