Name: | JOHN G. SWEENEY AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Jun 1961 (64 years ago) |
Date of dissolution: | 27 Apr 2023 |
Entity Number: | 138965 |
ZIP code: | 14532 |
County: | Ontario |
Place of Formation: | New York |
Address: | 85 MAIN STREET, PHELPS, NY, United States, 14532 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN F SWEENEY | Chief Executive Officer | 85 MAIN STREET, PHELPS, NY, United States, 14532 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 85 MAIN STREET, PHELPS, NY, United States, 14532 |
Start date | End date | Type | Value |
---|---|---|---|
2017-03-22 | 2023-07-27 | Address | 85 MAIN STREET, PHELPS, NY, 14532, USA (Type of address: Chief Executive Officer) |
2017-03-22 | 2023-07-27 | Address | 85 MAIN STREET, PHELPS, NY, 14532, USA (Type of address: Service of Process) |
1961-06-23 | 2023-04-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1961-06-23 | 2017-03-22 | Address | 66 E. MAIN ST., PHELPS, NY, 14532, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230727000354 | 2023-04-27 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-04-27 |
170322002007 | 2017-03-22 | BIENNIAL STATEMENT | 2015-06-01 |
C052945-2 | 1989-09-08 | ASSUMED NAME CORP INITIAL FILING | 1989-09-08 |
377428 | 1963-04-26 | CERTIFICATE OF AMENDMENT | 1963-04-26 |
275224 | 1961-06-23 | CERTIFICATE OF INCORPORATION | 1961-06-23 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State