Search icon

MURRAY MONKEY LLC

Company Details

Name: MURRAY MONKEY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Mar 2017 (8 years ago)
Entity Number: 5109645
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2022-09-30 2023-05-11 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2023-05-11 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2021-07-14 2022-09-29 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, 12207, USA (Type of address: Service of Process)
2021-07-14 2022-09-30 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2021-03-01 2021-07-14 Address PO BOX 34757, WASHINGTON, DC, 20043, USA (Type of address: Service of Process)
2017-03-28 2021-03-01 Address ONE COMMERCE PLAZA -, 99 WASHINGTON AVE., SUITE 805, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process)
2017-03-28 2021-07-14 Address ONE COMMERCE PLAZA -, 99 WASHINGTON AVE., SUITE 805, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230511000672 2023-05-11 BIENNIAL STATEMENT 2023-03-01
220930012349 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929012982 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
210714001562 2021-07-14 CERTIFICATE OF CHANGE BY ENTITY 2021-07-14
210301061457 2021-03-01 BIENNIAL STATEMENT 2021-03-01
190305060947 2019-03-05 BIENNIAL STATEMENT 2019-03-01
170706000721 2017-07-06 CERTIFICATE OF PUBLICATION 2017-07-06
170328010029 2017-03-28 ARTICLES OF ORGANIZATION 2017-03-28

Date of last update: 07 Mar 2025

Sources: New York Secretary of State