Name: | THE CARMODY AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Jul 1986 (39 years ago) |
Date of dissolution: | 15 Dec 2023 |
Entity Number: | 1098101 |
ZIP code: | 13021 |
County: | Cayuga |
Place of Formation: | New York |
Address: | 110 GENESEE ST, SUITE 110, AUBURN, NY, United States, 13021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CARMODY AGENCY, INC. | DOS Process Agent | 110 GENESEE ST, SUITE 110, AUBURN, NY, United States, 13021 |
Name | Role | Address |
---|---|---|
THOMAS A HANSEN | Chief Executive Officer | 110 GENESEE ST, SUITE 110, AUBURN, NY, United States, 13021 |
Start date | End date | Type | Value |
---|---|---|---|
2020-07-01 | 2024-01-09 | Address | 110 GENESEE ST, SUITE 110, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer) |
2020-07-01 | 2024-01-09 | Address | 110 GENESEE ST, SUITE 110, AUBURN, NY, 13021, USA (Type of address: Service of Process) |
2008-07-10 | 2020-07-01 | Address | 32 EAST GENESEE ST, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer) |
2008-07-10 | 2020-07-01 | Address | 32 EAST GENESEE ST, AUBURN, NY, 13021, USA (Type of address: Service of Process) |
2004-08-02 | 2008-07-10 | Address | 100 GENESEE ST, GENESEE MALL, AUBURN, NY, 13021, 3642, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240109000690 | 2023-12-15 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-12-15 |
200701060494 | 2020-07-01 | BIENNIAL STATEMENT | 2020-07-01 |
160708006345 | 2016-07-08 | BIENNIAL STATEMENT | 2016-07-01 |
120727006093 | 2012-07-27 | BIENNIAL STATEMENT | 2012-07-01 |
100804002995 | 2010-08-04 | BIENNIAL STATEMENT | 2010-07-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State