Search icon

MURPHY FUNERAL SERVICE, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
HARRY J ENEA JR DOS Process Agent 24 W MONROE ST, LITTLE FALLS, NY, United States, 13365

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
HARRY J ENEA JR Chief Executive Officer 24 W MONROE ST, LITTLE FALLS, NY, United States, 13365

Central Index Key

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.

CIK number:
0001156655
Phone:
5048375880

Latest Filings

Form type:
424B7
File number:
333-145926-145
Filing date:
2008-06-12
File:
Form type:
424B7
File number:
333-145926-145
Filing date:
2008-04-21
File:
Form type:
424B7
File number:
333-145926-145
Filing date:
2008-03-20
File:
Form type:
424B7
File number:
333-145926-145
Filing date:
2008-01-23
File:
Form type:
424B7
File number:
333-145926-145
Filing date:
2007-12-18
File:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State