Name: | MURPHY APARTMENTS, L.L.C. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Limited Liability Company |
Status: | Cancelled |
Date of Organization in Rhode Island: | 17 Dec 1999 (25 years ago) |
Date of Dissolution: | 24 Jan 2020 (5 years ago) |
Date of Status Change: | 24 Jan 2020 (5 years ago) |
Branch of: | MURPHY APARTMENTS, L.L.C., CONNECTICUT (Company Number 0631949) |
Identification Number: | 000109765 |
Place of Formation: | CONNECTICUT |
Principal Address: | 252 SOUTH BROAD STREET P.O. BOX 1670, PAWCATUCK, CT, 06379, USA |
Mailing Address: | 252 SOUTH BROAD STREET PO BOX 1670, PAWCATUCK, CT, 06379, USA |
Purpose: | REAL ESTATE MANAGEMENT |
NAICS: | 531110 - Lessors of Residential Buildings and Dwellings |
Name | Role | Address |
---|---|---|
STEVE GREENE | Agent | 110 AIRPORT ROAD SUITE 401, WESTERLY, RI, 02891, USA |
Name | Role | Address |
---|---|---|
RHANDI M LEE | MANAGER | 1 FAIRWAY COURT PAWCATUCK, CT 06379 USA |
GEORGE C MURPHY | MANAGER | 214 NW LISERON WAY PORT ST LUCIE, FL 34986 USA |
Number | Name | File Date |
---|---|---|
202032971550 | Certificate of Cancellation | 2020-01-24 |
201924289290 | Annual Report | 2019-10-15 |
201878352400 | Annual Report | 2018-09-27 |
201749762820 | Annual Report | 2017-09-15 |
201610835190 | Statement of Change of Registered/Resident Agent Office | 2016-10-24 |
201610596550 | Annual Report | 2016-10-19 |
201610172600 | Revocation Notice For Failure to Maintain a Registered Office | 2016-10-12 |
201609121710 | Registered Office Not Maintained | 2016-09-08 |
201580281140 | Annual Report | 2015-09-23 |
201445221630 | Annual Report | 2014-09-03 |
Date of last update: 08 Oct 2024
Sources: Rhode Island Department of State