Search icon

G.A. CINNEY, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 38 WILLSIE RD, EAST BERNE, NY, United States, 12059

Chief Executive Officer

Name Role Address
RICHARD FARRIGAN Chief Executive Officer 38 WILLSIE ROAD, EAST BERNE, NY, United States, 12059

History

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)

Filings

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