Name: | KUNTZ, MURPHY & GRONBACH, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 21 Oct 1975 (50 years ago) |
Entity Number: | 382162 |
ZIP code: | 10506 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 128 STONE HILL RD, BEDFORD, NY, United States, 10506 |
Shares Details
Shares issued 100
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 128 STONE HILL RD, BEDFORD, NY, United States, 10506 |
Name | Role | Address |
---|---|---|
LEAH L MURPHY | Chief Executive Officer | 607 PROSPECT AVENUE, MAMARONECK, NY, United States, 10543 |
Start date | End date | Type | Value |
---|---|---|---|
2012-05-15 | 2013-11-06 | Address | 444 OLD POST ROAD, BEDFORD, NY, 10506, USA (Type of address: Principal Executive Office) |
2011-11-29 | 2012-05-15 | Address | 77 OGDEN LANE, DOBBS FERRY, NY, 10522, USA (Type of address: Chief Executive Officer) |
2010-10-06 | 2012-05-30 | Name | KUNTZ, SPAGNUOLO, MURPHY & GRONBACH, P.C. |
2007-10-17 | 2012-05-15 | Address | 444 OLD POST RD, BEDFORD, NY, 10506, USA (Type of address: Principal Executive Office) |
2007-10-17 | 2013-11-06 | Address | 444 OLD POST RD, BEDFORD, NY, 10506, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131106002398 | 2013-11-06 | BIENNIAL STATEMENT | 2013-10-01 |
120530000899 | 2012-05-30 | CERTIFICATE OF AMENDMENT | 2012-05-30 |
120515002075 | 2012-05-15 | AMENDMENT TO BIENNIAL STATEMENT | 2011-10-01 |
111129002229 | 2011-11-29 | BIENNIAL STATEMENT | 2011-10-01 |
101006000083 | 2010-10-06 | CERTIFICATE OF AMENDMENT | 2010-10-06 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State