Name: | FRANCIS W. MURPHY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jan 1983 (42 years ago) |
Entity Number: | 813502 |
ZIP code: | 13118 |
County: | Cayuga |
Place of Formation: | New York |
Address: | PO BOX 1076, 1 E. CAYUGA ST., MORAVIA, NY, United States, 13118 |
Principal Address: | 1 E. CAYUGA ST., MORAVIA, NY, United States, 13118 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS W. MURPHY | Chief Executive Officer | P.O. BOX 1076, 1 E. CAYUGA ST., MORAVIA, NY, United States, 13118 |
Name | Role | Address |
---|---|---|
FRANCIS W. MURPHY INC. | DOS Process Agent | PO BOX 1076, 1 E. CAYUGA ST., MORAVIA, NY, United States, 13118 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
055246 | Retail grocery store | No data | No data | No data | 1 E CAYUGA ST, MORAVIA, NY, 13118 | No data |
0081-22-231108 | Alcohol sale | 2022-06-06 | 2022-06-06 | 2025-06-30 | 1 E CAYUGA ST, MORAVIA, New York, 13118 | Grocery Store |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-02 | 2025-01-02 | Address | P.O. BOX 1076, 1 E. CAYUGA ST., MORAVIA, NY, 13118, USA (Type of address: Chief Executive Officer) |
2023-02-09 | 2023-02-09 | Address | P.O. BOX 1076, 1 E. CAYUGA ST., MORAVIA, NY, 13118, USA (Type of address: Chief Executive Officer) |
2023-02-09 | 2025-01-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-02-09 | 2025-01-02 | Address | P.O. BOX 1076, 1 E. CAYUGA ST., MORAVIA, NY, 13118, USA (Type of address: Chief Executive Officer) |
2023-02-09 | 2025-01-02 | Address | PO BOX 1076, 1 E. CAYUGA ST., MORAVIA, NY, 13118, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102006913 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
230209001413 | 2023-02-09 | BIENNIAL STATEMENT | 2023-01-01 |
210108060775 | 2021-01-08 | BIENNIAL STATEMENT | 2021-01-01 |
190104060159 | 2019-01-04 | BIENNIAL STATEMENT | 2019-01-01 |
170110006644 | 2017-01-10 | BIENNIAL STATEMENT | 2017-01-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State