Name: | G.A. CINNEY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Sep 1960 (64 years ago) |
Date of dissolution: | 29 Oct 1998 |
Entity Number: | 131870 |
ZIP code: | 12059 |
County: | Albany |
Place of Formation: | New York |
Address: | 38 WILLSIE RD, EAST BERNE, NY, United States, 12059 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 38 WILLSIE RD, EAST BERNE, NY, United States, 12059 |
Name | Role | Address |
---|---|---|
RICHARD FARRIGAN | Chief Executive Officer | 38 WILLSIE ROAD, EAST BERNE, NY, United States, 12059 |
Start date | End date | Type | Value |
---|---|---|---|
1993-09-30 | 1996-09-10 | Address | 376 OLD LOUDON ROAD, LATHAM, NY, 12110, USA (Type of address: Service of Process) |
1993-09-30 | 1996-09-10 | Address | 376 OLD LOUDON ROAD, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer) |
1993-09-30 | 1996-09-10 | Address | 376 OLD LOUDON ROAD, LATHAM, NY, 12110, USA (Type of address: Principal Executive Office) |
1993-05-13 | 1993-09-30 | Address | 2 INDUSTRY DRIVE, WATERFORD, NY, 12188, USA (Type of address: Principal Executive Office) |
1993-05-13 | 1993-09-30 | Address | 2 INDUSTRY DRIVE, WATERFORD, NY, 12188, USA (Type of address: Chief Executive Officer) |
1993-05-13 | 1993-09-30 | Address | 2 INDUSTRY DRIVE, WATERFORD, NY, 12188, USA (Type of address: Service of Process) |
1983-12-07 | 1993-05-13 | Address | 24 AMITY ST., COHOES, NY, 12047, USA (Type of address: Service of Process) |
1960-09-21 | 1974-03-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1960-09-21 | 1983-12-07 | Address | 1157 CENTRAL AVE., ALBANY, NY, 12205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
981029000459 | 1998-10-29 | CERTIFICATE OF DISSOLUTION | 1998-10-29 |
960910002391 | 1996-09-10 | BIENNIAL STATEMENT | 1996-09-01 |
930930002383 | 1993-09-30 | BIENNIAL STATEMENT | 1993-09-01 |
930513003439 | 1993-05-13 | BIENNIAL STATEMENT | 1992-09-01 |
B535589-2 | 1987-08-20 | ASSUMED NAME CORP INITIAL FILING | 1987-08-20 |
B046780-3 | 1983-12-07 | CERTIFICATE OF AMENDMENT | 1983-12-07 |
A139718-3 | 1974-03-06 | CERTIFICATE OF AMENDMENT | 1974-03-06 |
233327 | 1960-09-21 | CERTIFICATE OF INCORPORATION | 1960-09-21 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State