Name: | DANE & MURPHY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Mar 1932 (93 years ago) |
Date of dissolution: | 28 Sep 1994 |
Entity Number: | 42330 |
ZIP code: | 11355 |
County: | Queens |
Place of Formation: | New York |
Address: | 153-37-BARCLAY AVE., FLUSHING QUEENS, NY, United States, 11355 |
Shares Details
Shares issued 0
Share Par Value 1000
Type CAP
Name | Role | Address |
---|---|---|
DANE & MURPHY, INC. | DOS Process Agent | 153-37-BARCLAY AVE., FLUSHING QUEENS, NY, United States, 11355 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1120149 | 1994-09-28 | DISSOLUTION BY PROCLAMATION | 1994-09-28 |
B287772-1 | 1985-11-13 | ASSUMED NAME CORP DISCONTINUANCE | 1985-11-13 |
B005475-1 | 1983-07-27 | ERRONEOUS ENTRY | 1983-07-27 |
A981349-2 | 1983-05-18 | ASSUMED NAME CORP INITIAL FILING | 1983-05-18 |
DP-10753 | 1982-12-29 | DISSOLUTION BY PROCLAMATION | 1982-12-29 |
DES19371 | 1934-12-19 | CERTIFICATE OF AMENDMENT | 1934-12-19 |
4209-46 | 1932-03-28 | CERTIFICATE OF INCORPORATION | 1932-03-28 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11836756 | 0215600 | 1978-06-13 | 41-26 156 ST & 154-37 BARCLAY, New York -Richmond, NY, 11355 | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100036 D02 |
Issuance Date | 1978-06-20 |
Abatement Due Date | 1978-06-23 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100037 K02 |
Issuance Date | 1978-06-20 |
Abatement Due Date | 1978-06-23 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100309 A 025051 |
Issuance Date | 1978-06-20 |
Abatement Due Date | 1978-06-23 |
Nr Instances | 1 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State