Search icon

MURPHY APARTMENTS, L.L.C.

Branch

Company Details

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

Agent

Name Role Address
STEVE GREENE Agent 110 AIRPORT ROAD SUITE 401, WESTERLY, RI, 02891, USA

MANAGER

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

Filings

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