Search icon

MENAGH & FALCONE, P.C.

Company Details

Name: MENAGH & FALCONE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 14 Sep 1990 (34 years ago)
Date of dissolution: 20 Aug 2012
Entity Number: 1475012
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 386 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 386 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
DOUGLAS MENAGH Chief Executive Officer 386 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
1996-09-20 2000-09-15 Address 386 PARK AVENUE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1996-09-20 2000-09-15 Address 386 PARK AVENUE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1996-09-20 2000-09-15 Address 386 PARK AVENUE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1990-09-14 1996-09-20 Address 386 PARK AVENUE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120820001324 2012-08-20 CERTIFICATE OF DISSOLUTION 2012-08-20
101129002227 2010-11-29 BIENNIAL STATEMENT 2010-09-01
080827002782 2008-08-27 BIENNIAL STATEMENT 2008-09-01
060817002584 2006-08-17 BIENNIAL STATEMENT 2006-09-01
041022002638 2004-10-22 BIENNIAL STATEMENT 2004-09-01
021003002537 2002-10-03 BIENNIAL STATEMENT 2002-09-01
011214000369 2001-12-14 CERTIFICATE OF AMENDMENT 2001-12-14
000915002009 2000-09-15 BIENNIAL STATEMENT 2000-09-01
960920002084 1996-09-20 BIENNIAL STATEMENT 1996-09-01
900914000145 1990-09-14 CERTIFICATE OF INCORPORATION 1990-09-14

Date of last update: 22 Jan 2025

Sources: New York Secretary of State