MURPHY FUNERAL SERVICE, INC.

Name: | MURPHY FUNERAL SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Dec 1980 (45 years ago) |
Date of dissolution: | 24 Jan 2011 |
Entity Number: | 667994 |
ZIP code: | 13365 |
County: | Herkimer |
Place of Formation: | New York |
Address: | 24 W MONROE ST, LITTLE FALLS, NY, United States, 13365 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HARRY J ENEA JR | DOS Process Agent | 24 W MONROE ST, LITTLE FALLS, NY, United States, 13365 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
HARRY J ENEA JR | Chief Executive Officer | 24 W MONROE ST, LITTLE FALLS, NY, United States, 13365 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2005-01-31 | 2006-11-20 | Address | 24 W MONROE ST, LITTLE FALLS, NY, 13365, USA (Type of address: Principal Executive Office) |
2005-01-31 | 2006-11-20 | Address | 24 W MONROE ST, LITTLE FALLS, NY, 13365, USA (Type of address: Service of Process) |
2002-12-18 | 2005-01-31 | Address | 12800 VEIRS MILL RD, ROCKVILLE, MD, 20853, USA (Type of address: Chief Executive Officer) |
2002-12-18 | 2005-01-31 | Address | 12800 VEIRS MILL RD, ROCKVILLE, MD, 20853, USA (Type of address: Principal Executive Office) |
2001-06-25 | 2002-12-18 | Address | 6707 DEMOCRACY BLVD., SUITE 950, BETHESDA, MD, 20817, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110124000126 | 2011-01-24 | CERTIFICATE OF MERGER | 2011-01-24 |
081117002443 | 2008-11-17 | BIENNIAL STATEMENT | 2008-12-01 |
061120002703 | 2006-11-20 | BIENNIAL STATEMENT | 2006-12-01 |
050131002029 | 2005-01-31 | BIENNIAL STATEMENT | 2004-12-01 |
021218002263 | 2002-12-18 | BIENNIAL STATEMENT | 2002-12-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State