GERALD R. FLYNN BUILDERS, INC.

Name: | GERALD R. FLYNN BUILDERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Sep 1985 (40 years ago) |
Date of dissolution: | 10 Apr 2024 |
Entity Number: | 1025042 |
ZIP code: | 12822 |
County: | Schenectady |
Place of Formation: | New York |
Address: | 6146 ROUTE 9N, CORINTH, NY, United States, 12822 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
COLEEN M FLYNN | DOS Process Agent | 6146 ROUTE 9N, CORINTH, NY, United States, 12822 |
Name | Role | Address |
---|---|---|
GERALD R FLYNN | Chief Executive Officer | 6146 ROUTE 9N, CORINTH, NY, United States, 12822 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-29 | 2024-05-29 | Address | 6146 ROUTE 9N, CORINTH, NY, 12822, USA (Type of address: Chief Executive Officer) |
2024-01-19 | 2024-05-29 | Address | 6146 ROUTE 9N, CORINTH, NY, 12822, USA (Type of address: Service of Process) |
2024-01-19 | 2024-05-29 | Address | 6146 ROUTE 9N, CORINTH, NY, 12822, USA (Type of address: Chief Executive Officer) |
2024-01-19 | 2024-01-19 | Address | 6146 ROUTE 9N, CORINTH, NY, 12822, USA (Type of address: Chief Executive Officer) |
2024-01-19 | 2024-04-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240529002290 | 2024-04-10 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-04-10 |
240119002754 | 2024-01-19 | BIENNIAL STATEMENT | 2024-01-19 |
220702000955 | 2022-07-02 | BIENNIAL STATEMENT | 2021-09-01 |
190904061724 | 2019-09-04 | BIENNIAL STATEMENT | 2019-09-01 |
171128006120 | 2017-11-28 | BIENNIAL STATEMENT | 2017-09-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State