MASTERPOLE-MURPHY AGENCY, INC.

Name: | MASTERPOLE-MURPHY AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Feb 1970 (55 years ago) |
Entity Number: | 288481 |
ZIP code: | 13204 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 1524 WEST FAYETTE ST, SYRACUSE, NY, United States, 13204 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NICHOLAS C MASTERPOLE | Chief Executive Officer | 1524 WEST FAYETTE ST, SYRACUSE, NY, United States, 13204 |
Name | Role | Address |
---|---|---|
MASTERPOLE-MURPHY AGENCY, INC. | DOS Process Agent | 1524 WEST FAYETTE ST, SYRACUSE, NY, United States, 13204 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-06 | 2023-12-06 | Address | 1524 WEST FAYETTE ST, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer) |
2020-07-15 | 2023-12-06 | Address | 1524 WEST FAYETTE ST, SYRACUSE, NY, 13204, USA (Type of address: Service of Process) |
2012-03-27 | 2023-12-06 | Address | 1524 WEST FAYETTE ST, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer) |
2004-01-28 | 2020-07-15 | Address | 1524 WEST FAYETTE ST, SYRACUSE, NY, 13204, USA (Type of address: Service of Process) |
2004-01-28 | 2012-03-27 | Address | 1524 WEST FAYETTE ST, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231206001537 | 2023-12-06 | BIENNIAL STATEMENT | 2022-02-01 |
200715060148 | 2020-07-15 | BIENNIAL STATEMENT | 2020-02-01 |
20140718069 | 2014-07-18 | ASSUMED NAME CORP INITIAL FILING | 2014-07-18 |
140326002180 | 2014-03-26 | BIENNIAL STATEMENT | 2014-02-01 |
120327002063 | 2012-03-27 | BIENNIAL STATEMENT | 2012-02-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State