Name: | TERENCE MCINERNEY FINE ARTS LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Nov 1990 (34 years ago) |
Date of dissolution: | 19 Mar 2013 |
Entity Number: | 1487291 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 244 MADISON AVENUE STE 15H, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TERENCE MCINERNEY | DOS Process Agent | 244 MADISON AVENUE STE 15H, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
TERENCE MCINERNEY | Chief Executive Officer | 244 MADISON AVENUE STE 15H, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2010-12-03 | 2012-12-05 | Address | 244 MADISON AVENUE / SUITE 15H, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2010-12-03 | 2012-12-05 | Address | 244 MADISON AVENUE / SUITE 15H, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2010-12-03 | 2012-12-05 | Address | 244 MADISON AVENUE / SUITE 15H, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
1992-11-25 | 2010-12-03 | Address | 244 MADISON AVENUE, SUITE 15H, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
1992-11-25 | 2010-12-03 | Address | 244 MADISON AVENUE, SUITE 15H, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
1992-11-25 | 2010-12-03 | Address | 244 MADISON AVENUE, SUITE 15H, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1991-01-24 | 1992-11-25 | Address | 244 MADISON AVENUE, APT. #15H, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1990-11-08 | 2021-08-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1990-11-08 | 1991-01-24 | Address | 244 MADISON AVENUE, APARTMENT #15H, NEW YORK, NY, 10015, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130319000938 | 2013-03-19 | CERTIFICATE OF DISSOLUTION | 2013-03-19 |
121205002147 | 2012-12-05 | BIENNIAL STATEMENT | 2012-11-01 |
101203002257 | 2010-12-03 | BIENNIAL STATEMENT | 2010-11-01 |
090122003155 | 2009-01-22 | BIENNIAL STATEMENT | 2008-11-01 |
061106002788 | 2006-11-06 | BIENNIAL STATEMENT | 2006-11-01 |
041228002684 | 2004-12-28 | BIENNIAL STATEMENT | 2004-11-01 |
021101002119 | 2002-11-01 | BIENNIAL STATEMENT | 2002-11-01 |
001110002143 | 2000-11-10 | BIENNIAL STATEMENT | 2000-11-01 |
981130002208 | 1998-11-30 | BIENNIAL STATEMENT | 1998-11-01 |
961114002088 | 1996-11-14 | BIENNIAL STATEMENT | 1996-11-01 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State