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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 386 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
DOUGLAS MENAGH | Chief Executive Officer | 386 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10016 |
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) |
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