G.A. CINNEY, INC.

Name: | G.A. CINNEY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Sep 1960 (65 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) |
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 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State