Name: | MURPHY-KENNEDY GROUP LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 Feb 2013 (12 years ago) |
Entity Number: | 4358707 |
ZIP code: | 11747 |
County: | Kings |
Place of Formation: | New York |
Address: | One Huntington Quadrangle, Suite 3N05, ATTN: STEVE TROUP, Melville, NY, United States, 11747 |
Contact Details
Phone +1 718-383-0940
Name | Role | Address |
---|---|---|
MOSES AND SCHREIBER | DOS Process Agent | One Huntington Quadrangle, Suite 3N05, ATTN: STEVE TROUP, Melville, NY, United States, 11747 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2054868-DCA | Inactive | Business | 2017-06-23 | 2021-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-13 | 2025-02-03 | Address | One Huntington Quadrangle, Suite 3N05, ATTN: STEVE TROUP, Melville, NY, 11747, USA (Type of address: Service of Process) |
2014-03-26 | 2024-05-13 | Address | 1350 BROADWAY, ATTN: STEVE TROUP, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2013-02-11 | 2014-03-26 | Address | 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2013-02-11 | 2014-03-26 | Address | 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250203003395 | 2025-02-03 | BIENNIAL STATEMENT | 2025-02-03 |
240513003132 | 2024-05-13 | BIENNIAL STATEMENT | 2024-05-13 |
140326000902 | 2014-03-26 | CERTIFICATE OF CHANGE | 2014-03-26 |
130211000563 | 2013-02-11 | ARTICLES OF ORGANIZATION | 2013-02-11 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2940810 | RENEWAL | INVOICED | 2018-12-07 | 100 | Home Improvement Contractor License Renewal Fee |
2940809 | TRUSTFUNDHIC | INVOICED | 2018-12-07 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2627498 | TRUSTFUNDHIC | INVOICED | 2017-06-20 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2627503 | FINGERPRINT | INVOICED | 2017-06-20 | 75 | Fingerprint Fee |
2627497 | LICENSE | INVOICED | 2017-06-20 | 100 | Home Improvement Contractor License Fee |
2341454 | DCA-SUS | CREDITED | 2016-05-06 | 25 | Suspense Account |
2341453 | PROCESSING | INVOICED | 2016-05-06 | 25 | License Processing Fee |
2317927 | TRUSTFUNDHIC | INVOICED | 2016-04-04 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2317928 | LICENSE | CREDITED | 2016-04-04 | 50 | Home Improvement Contractor License Fee |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State