Name: | JB MURPHY ASSOCIATES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Nov 2003 (22 years ago) |
Entity Number: | 2977491 |
ZIP code: | 12866 |
County: | New York |
Place of Formation: | New York |
Address: | 26F Congress St, MB 213, Saratoga Springs, NY, United States, 12866 |
Name | Role | Address |
---|---|---|
JAMES B. MURPHY | Agent | 49 WEST 38TH STREET, 12TH FL., NEW YORK, NY, 10018 |
Name | Role | Address |
---|---|---|
JANE MURPHY | DOS Process Agent | 26F Congress St, MB 213, Saratoga Springs, NY, United States, 12866 |
Start date | End date | Type | Value |
---|---|---|---|
2015-11-24 | 2023-11-01 | Address | 370 7TH AVENUE, SUITE 905, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2006-08-23 | 2023-11-01 | Address | 49 WEST 38TH STREET, 12TH FL., NEW YORK, NY, 10018, USA (Type of address: Registered Agent) |
2006-08-23 | 2015-11-24 | Address | 49 WEST 38TH ST., 12TH FL., NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2005-10-26 | 2006-08-23 | Address | 63 CRESCENT PLACE, SHORT HILLS, NJ, 07079, USA (Type of address: Service of Process) |
2003-11-14 | 2005-10-26 | Address | 111 BARROW ST 2A, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231101035709 | 2023-11-01 | BIENNIAL STATEMENT | 2023-11-01 |
211220002110 | 2021-12-20 | BIENNIAL STATEMENT | 2021-12-20 |
191126060152 | 2019-11-26 | BIENNIAL STATEMENT | 2019-11-01 |
151124006063 | 2015-11-24 | BIENNIAL STATEMENT | 2015-11-01 |
131120006327 | 2013-11-20 | BIENNIAL STATEMENT | 2013-11-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State