MCCAULEY AGENCY, INC.

Name: | MCCAULEY AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Jan 1988 (37 years ago) |
Date of dissolution: | 14 Aug 2017 |
Entity Number: | 1227372 |
ZIP code: | 14127 |
County: | Erie |
Place of Formation: | New York |
Address: | 3875 CALIFORNIA RD, ORCHARD PARK, NY, United States, 14127 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER L. MCCAULEY | Chief Executive Officer | 3875 CALIFORNIA RD, ORCHARD PARK, NY, United States, 14127 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3875 CALIFORNIA RD, ORCHARD PARK, NY, United States, 14127 |
Start date | End date | Type | Value |
---|---|---|---|
2010-02-02 | 2014-03-06 | Address | 3875 CALIFORNIA RD, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process) |
2009-08-04 | 2010-02-02 | Address | AVANT - SUITE 1200, 200 DELAWARE AVENUE, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
2002-02-05 | 2009-08-04 | Address | 298 MAIN ST, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
1993-02-18 | 2002-02-05 | Address | 3874 CALIFORNIA RD, ORCHARD PARK, NY, 14127, USA (Type of address: Principal Executive Office) |
1993-02-18 | 2002-02-05 | Address | 3874 CALIFORNIA RD, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170814000232 | 2017-08-14 | CERTIFICATE OF DISSOLUTION | 2017-08-14 |
140306002496 | 2014-03-06 | BIENNIAL STATEMENT | 2014-01-01 |
120131002449 | 2012-01-31 | BIENNIAL STATEMENT | 2012-01-01 |
100202002421 | 2010-02-02 | BIENNIAL STATEMENT | 2010-01-01 |
090804000897 | 2009-08-04 | CERTIFICATE OF CHANGE | 2009-08-04 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State