Name: | MURPHY'S LOCK & ALARM INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Apr 1983 (42 years ago) |
Date of dissolution: | 04 Jun 2019 |
Entity Number: | 838459 |
ZIP code: | 13066 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 6848 E. GENESEE ST., FAYETTEVILLE, NY, United States, 13066 |
Shares Details
Shares issued 20
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN P MURPHY | Chief Executive Officer | 6848 E GENESEE ST, FAYETTEVILLE, NY, United States, 13066 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6848 E. GENESEE ST., FAYETTEVILLE, NY, United States, 13066 |
Start date | End date | Type | Value |
---|---|---|---|
1999-04-13 | 2005-06-14 | Address | 6848 E. GENESEE ST., FAYETTEVILLE, NY, 13066, USA (Type of address: Chief Executive Officer) |
1993-07-20 | 1999-04-13 | Address | 6850 EAST GENESEE STREET, FAYETTEVILLE, NY, 13066, USA (Type of address: Principal Executive Office) |
1993-07-20 | 1999-04-13 | Address | 6850 EAST GENESEE STREET, FAYETTEVILLE, NY, 13066, USA (Type of address: Service of Process) |
1992-10-20 | 1999-04-13 | Address | 6850 E. GENESEE STREET, FAYETTEVILLE, NY, 13066, USA (Type of address: Chief Executive Officer) |
1992-10-20 | 1993-07-20 | Address | 6850 E. GENESEE STREET, FAYETTEVILLE, NY, 13066, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190604000818 | 2019-06-04 | CERTIFICATE OF DISSOLUTION | 2019-06-04 |
130409006690 | 2013-04-09 | BIENNIAL STATEMENT | 2013-04-01 |
110420002323 | 2011-04-20 | BIENNIAL STATEMENT | 2011-04-01 |
090427002318 | 2009-04-27 | BIENNIAL STATEMENT | 2009-04-01 |
070501003005 | 2007-05-01 | BIENNIAL STATEMENT | 2007-04-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State