Name: | MURPHY PAINTING AND DESIGN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Jun 2006 (19 years ago) |
Date of dissolution: | 04 Sep 2019 |
Entity Number: | 3373863 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 459 WEST 35TH STREET, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MURPHY PAINTING AND DESIGN, INC., CONNECTICUT | 0951689 | CONNECTICUT |
Name | Role | Address |
---|---|---|
MURPHY PAINTING AND DESIGN, INC. | DOS Process Agent | 459 WEST 35TH STREET, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
ROBERT MURPHY | Chief Executive Officer | 459 WEST 35TH STREET, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2010-07-27 | 2012-08-02 | Address | 457 WEST 35TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2006-06-09 | 2010-07-27 | Address | 457 WEST 35TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190904000737 | 2019-09-04 | CERTIFICATE OF DISSOLUTION | 2019-09-04 |
120802006034 | 2012-08-02 | BIENNIAL STATEMENT | 2012-06-01 |
100727002153 | 2010-07-27 | BIENNIAL STATEMENT | 2010-06-01 |
060609000305 | 2006-06-09 | CERTIFICATE OF INCORPORATION | 2006-06-09 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State