Name: | HOLMES, MURPHY AND ASSOCIATES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 Feb 2016 (9 years ago) |
Entity Number: | 4891408 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Iowa |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-11 | 2024-02-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-08-11 | 2024-02-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2019-06-27 | 2023-08-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2019-06-27 | 2023-08-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-01-28 | 2019-06-27 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-06-27 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-02-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-02-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240220001169 | 2024-02-20 | BIENNIAL STATEMENT | 2024-02-20 |
230811000770 | 2023-08-11 | BIENNIAL STATEMENT | 2022-02-01 |
200203060382 | 2020-02-03 | BIENNIAL STATEMENT | 2020-02-01 |
190627000505 | 2019-06-27 | CERTIFICATE OF CHANGE | 2019-06-27 |
SR-74402 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-74401 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180220006188 | 2018-02-20 | BIENNIAL STATEMENT | 2018-02-01 |
160708000487 | 2016-07-08 | CERTIFICATE OF PUBLICATION | 2016-07-08 |
160204000861 | 2016-02-04 | APPLICATION OF AUTHORITY | 2016-02-04 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State