Search icon

CAROLYN MURPHY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CAROLYN MURPHY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 May 2012 (13 years ago)
Entity Number: 4247832
ZIP code: 10020
County: New York
Place of Formation: New York
Address: 1 Rockefeller Plaza, Suite 1204, New York, NY, United States, 10020
Principal Address: 3130 Wilshire Blvd., Suite 600, Santa Monica, CA, United States, 90403

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
ERESIDENTAGENT, INC. Agent 99 WASHINGTON AVENUE, SUITE 805A, ALBANY, NY, 12210

DOS Process Agent

Name Role Address
ERESIDENTAGENT, INC. DOS Process Agent 1 Rockefeller Plaza, Suite 1204, New York, NY, United States, 10020

Chief Executive Officer

Name Role Address
CAROLYN MURPHY Chief Executive Officer 3130 WILSHIRE BLVD., SUITE 600, SANTA MONICA, CA, United States, 90403

History

Start date End date Type Value
2024-05-16 2024-05-16 Address 3130 WILSHIRE BLVD., SUITE 600, SANTA MONICA, CA, 90403, USA (Type of address: Chief Executive Officer)
2020-05-04 2024-05-16 Address 99 WASHINGTON AVENUE, SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process)
2019-10-03 2020-05-04 Address 99 WASHINGTON AVENUE, SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process)
2019-10-03 2024-05-16 Address 99 WASHINGTON AVENUE, SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent)
2019-10-02 2024-05-16 Address 3130 WILSHIRE BLVD., SUITE 600, SANTA MONICA, CA, 90403, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240516002863 2024-05-16 BIENNIAL STATEMENT 2024-05-16
220504003895 2022-05-04 BIENNIAL STATEMENT 2022-05-01
200504062493 2020-05-04 BIENNIAL STATEMENT 2020-05-01
191003000273 2019-10-03 CERTIFICATE OF CHANGE 2019-10-03
191002061493 2019-10-02 BIENNIAL STATEMENT 2018-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State