Name: | JEROME L. MCGARVEY, C.P.A., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 09 Oct 1990 (35 years ago) |
Date of dissolution: | 01 Dec 2014 |
Entity Number: | 1480121 |
ZIP code: | 12033 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | 2758 DOELNER CIRCLE, CASTLETON, NY, United States, 12033 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2758 DOELNER CIRCLE, CASTLETON, NY, United States, 12033 |
Name | Role | Address |
---|---|---|
JEROME L. MCGARVEY | Chief Executive Officer | 2758 DOELNER CIRCLE, CASTLETON, NY, United States, 12033 |
Start date | End date | Type | Value |
---|---|---|---|
2006-10-04 | 2008-09-26 | Address | 6 GREENWOOD DRIVE, E GREENBUSH, NY, 12061, USA (Type of address: Principal Executive Office) |
2006-10-04 | 2008-09-26 | Address | 1485 VANHOESEN ROAD, CASTLETON, NY, 12033, USA (Type of address: Chief Executive Officer) |
2006-10-04 | 2008-09-26 | Address | 6 GREENWOOD DRIVE, E GREENBUSH, NY, 12061, USA (Type of address: Service of Process) |
1993-10-20 | 2006-10-04 | Address | 6 GREENWOOD DRIVE, EAST GREENBUSH, NY, 12061, USA (Type of address: Service of Process) |
1992-10-20 | 2006-10-04 | Address | 1485 VANHOESEN RD, CASTLETON, NY, 12033, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141201000069 | 2014-12-01 | CERTIFICATE OF DISSOLUTION | 2014-12-01 |
121011002325 | 2012-10-11 | BIENNIAL STATEMENT | 2012-10-01 |
101018002357 | 2010-10-18 | BIENNIAL STATEMENT | 2010-10-01 |
080926002776 | 2008-09-26 | BIENNIAL STATEMENT | 2008-10-01 |
061004002043 | 2006-10-04 | BIENNIAL STATEMENT | 2006-10-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State