Search icon

MURPHY COMMUNICATIONS, INC.

Company Details

Name: MURPHY COMMUNICATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jul 1979 (46 years ago)
Date of dissolution: 31 Jul 2002
Entity Number: 567464
ZIP code: 10017
County: New York
Place of Formation: New York
Address: GERALD P MURPHY, 370 LEXINGTON AVE, STE 1612, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GERALD P MURPHY Chief Executive Officer 370 LEXINGTON AVE, STE 1612, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent GERALD P MURPHY, 370 LEXINGTON AVE, STE 1612, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1993-02-05 2001-07-17 Address 370 LEXINGTON AVE. SUITE 813, NEW YORK, NY, 10017, 6503, USA (Type of address: Chief Executive Officer)
1993-02-05 2001-07-17 Address 370 LEXINGTON AVE. SUITE 813, THE CORPORATON, NEW YORK, NY, 10017, 6503, USA (Type of address: Principal Executive Office)
1993-02-05 2001-07-17 Address 370 LEXINGTON AVE. SUITE 813, THE CORPORATION, NEW YORK, NY, 10017, 6503, USA (Type of address: Service of Process)
1979-07-06 1993-02-05 Address 300 MADISON AV.E, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20181101050 2018-11-01 ASSUMED NAME CORP INITIAL FILING 2018-11-01
020725000406 2002-07-25 CERTIFICATE OF MERGER 2002-07-31
010717002410 2001-07-17 BIENNIAL STATEMENT 2001-07-01
990729002019 1999-07-29 BIENNIAL STATEMENT 1999-07-01
970707002097 1997-07-07 BIENNIAL STATEMENT 1997-07-01
000055008534 1993-10-27 BIENNIAL STATEMENT 1993-07-01
930205002518 1993-02-05 BIENNIAL STATEMENT 1992-07-01
A588530-3 1979-07-06 CERTIFICATE OF INCORPORATION 1979-07-06

Date of last update: 24 Jan 2025

Sources: New York Secretary of State