Search icon

MURMUR LLC

Company Details

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

Agent

Name Role Address
MARK HARRIS Agent 247 PRESIDENT ST., BROOKLYN, NY, 11231

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 39 howland avenue, BEACON, NY, United States, 12508

History

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)

Filings

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