Search icon

HOLMES, MURPHY AND ASSOCIATES, LLC

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

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)

Filings

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