MURPHY GROUP HOLDINGS, INC.

Name: | MURPHY GROUP HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Nov 2018 (7 years ago) |
Entity Number: | 5443692 |
ZIP code: | 63132 |
County: | Westchester |
Place of Formation: | Missouri |
Principal Address: | 1233 N PRICE ROAD, SAINT LOUIS, MO, United States, 63132 |
Address: | 1233 Price Rd, suite 700, St. Louis, MO, United States, 63132 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | Agent | 99 WASHINGTON AVE., STE. 700, ALBANY, NY, 12260 |
Name | Role | Address |
---|---|---|
PATRICK J. MURPHY, JR. | Chief Executive Officer | 1233 N. PRICE ROAD, SAINT LOUIS, MO, United States, 63132 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | DOS Process Agent | 1233 Price Rd, suite 700, St. Louis, MO, United States, 63132 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-14 | 2024-11-14 | Address | 1233 N. PRICE ROAD, SAINT LOUIS, MO, 63132, USA (Type of address: Chief Executive Officer) |
2024-10-18 | 2024-11-14 | Address | 99 WASHINGTON AVE., STE. 700, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
2024-10-18 | 2024-10-18 | Address | 1233 N. PRICE ROAD, SAINT LOUIS, MO, 63132, USA (Type of address: Chief Executive Officer) |
2024-10-18 | 2024-11-14 | Address | 1233 N. PRICE ROAD, SAINT LOUIS, MO, 63132, USA (Type of address: Chief Executive Officer) |
2024-10-18 | 2024-11-14 | Address | 99 WASHINGTON AVenue, suite 700, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241114003782 | 2024-11-14 | BIENNIAL STATEMENT | 2024-11-14 |
241018002212 | 2024-10-08 | CERTIFICATE OF CHANGE BY AGENT | 2024-10-08 |
240830016691 | 2024-08-26 | CERTIFICATE OF CHANGE BY AGENT | 2024-08-26 |
230222002595 | 2023-02-22 | BIENNIAL STATEMENT | 2022-11-01 |
201105060672 | 2020-11-05 | BIENNIAL STATEMENT | 2020-11-01 |
This company hasn't received any reviews.
Date of last update: 23 Mar 2025
Sources: New York Secretary of State