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
Name | Role | Address |
---|---|---|
GERALD P MURPHY | Chief Executive Officer | 370 LEXINGTON AVE, STE 1612, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | GERALD P MURPHY, 370 LEXINGTON AVE, STE 1612, NEW YORK, NY, United States, 10017 |
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) |
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