Name: | DAVID MCCAREY ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Aug 1962 (63 years ago) |
Date of dissolution: | 30 Jun 2023 |
Entity Number: | 149741 |
ZIP code: | 10940 |
County: | Orange |
Place of Formation: | New York |
Address: | 388 E MAIN ST, MIDDLETOWN, NY, United States, 10940 |
Principal Address: | 388 EAST MAIN STREET, MIDDLETOWN, NY, United States, 10940 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID M MCCAREY | Chief Executive Officer | 388 EAST MAIN STREET, MIDDLETOWN, NY, United States, 10940 |
Name | Role | Address |
---|---|---|
DAVID MCCAREY ASSOCIATES, INC. | DOS Process Agent | 388 E MAIN ST, MIDDLETOWN, NY, United States, 10940 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-24 | 2023-08-24 | Address | 388 EAST MAIN STREET, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer) |
2020-08-10 | 2023-08-24 | Address | 45 ONTARIO AVE, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process) |
2016-08-01 | 2020-08-10 | Address | 45 ONTARIO AVE, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process) |
1996-08-13 | 2016-08-01 | Address | 388 EAST MAIN STREET, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process) |
1996-08-13 | 2023-08-24 | Address | 388 EAST MAIN STREET, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230824000523 | 2023-06-30 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-06-30 |
220804000425 | 2022-08-04 | BIENNIAL STATEMENT | 2022-08-01 |
200810060047 | 2020-08-10 | BIENNIAL STATEMENT | 2020-08-01 |
180801006055 | 2018-08-01 | BIENNIAL STATEMENT | 2018-08-01 |
160801006074 | 2016-08-01 | BIENNIAL STATEMENT | 2016-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State