Name: | MARK DWYER AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 May 1958 (67 years ago) |
Date of dissolution: | 24 Oct 2019 |
Entity Number: | 111011 |
ZIP code: | 14760 |
County: | Livingston |
Place of Formation: | New York |
Address: | PO BOX 806, OLEAN, NY, United States, 14760 |
Principal Address: | ATTN LICENSING, 35 W MAIN ST, ALLEGANY, NY, United States, 14706 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LAURIE A BRANCH | Chief Executive Officer | PO BOX 806, OLEAN, NY, United States, 14760 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 806, OLEAN, NY, United States, 14760 |
Start date | End date | Type | Value |
---|---|---|---|
2011-08-16 | 2018-02-02 | Address | P.O. BOX 806, OLEAN, NY, 14760, USA (Type of address: Service of Process) |
2002-05-29 | 2018-02-02 | Address | PO BOX 806, 406 W STATE ST, OLEAN, NY, 14760, USA (Type of address: Chief Executive Officer) |
2000-07-14 | 2002-05-29 | Address | C/O CALBRANCH, 264 NORTH ST, PO BOX 113, CALEDONIA, NY, 14423, USA (Type of address: Chief Executive Officer) |
2000-07-14 | 2018-02-02 | Address | PO BOX 158, 124 MAIN ST, GENESEO, NY, 14454, 0158, USA (Type of address: Principal Executive Office) |
2000-07-14 | 2011-08-16 | Address | PO BOX 158, 124 MAIN ST, GENESEO, NY, 14454, 0158, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191024000237 | 2019-10-24 | CERTIFICATE OF DISSOLUTION | 2019-10-24 |
180504007153 | 2018-05-04 | BIENNIAL STATEMENT | 2018-05-01 |
180202002020 | 2018-02-02 | BIENNIAL STATEMENT | 2016-05-01 |
110816000743 | 2011-08-16 | CERTIFICATE OF CHANGE | 2011-08-16 |
020529002543 | 2002-05-29 | BIENNIAL STATEMENT | 2002-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State