Name: | MURMUR LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Feb 2011 (14 years ago) |
Entity Number: | 4058170 |
ZIP code: | 12508 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 39 howland avenue, BEACON, NY, United States, 12508 |
Name | Role | Address |
---|---|---|
MARK HARRIS | Agent | 247 PRESIDENT ST., BROOKLYN, NY, 11231 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 39 howland avenue, BEACON, NY, United States, 12508 |
Start date | End date | Type | Value |
---|---|---|---|
2016-01-13 | 2025-02-12 | Address | 247 PRESIDENT ST., BROOKLYN, NY, 11231, USA (Type of address: Registered Agent) |
2016-01-13 | 2025-02-12 | Address | 247 PRESIDENT ST., BROOKLYN, NY, 11231, USA (Type of address: Service of Process) |
2014-11-24 | 2016-01-13 | Address | 243 FIFTH AVENUE #237, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2011-02-22 | 2016-01-13 | Address | 1201 BROADWAY, #704, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2011-02-22 | 2014-11-24 | Address | 1201 BROADWAY, #704, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250212002017 | 2025-02-11 | CERTIFICATE OF CHANGE BY ENTITY | 2025-02-11 |
230201002375 | 2023-02-01 | BIENNIAL STATEMENT | 2023-02-01 |
210201060943 | 2021-02-01 | BIENNIAL STATEMENT | 2021-02-01 |
160113000914 | 2016-01-13 | CERTIFICATE OF CHANGE | 2016-01-13 |
150504006255 | 2015-05-04 | BIENNIAL STATEMENT | 2015-02-01 |
141124006070 | 2014-11-24 | BIENNIAL STATEMENT | 2013-02-01 |
110222000705 | 2011-02-22 | ARTICLES OF ORGANIZATION | 2011-02-22 |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State