MCIRISH PROPERTIES INC.

Name: | MCIRISH PROPERTIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Aug 1991 (34 years ago) |
Date of dissolution: | 07 Jun 2022 |
Entity Number: | 1568717 |
ZIP code: | 14206 |
County: | Hamilton |
Place of Formation: | New York |
Address: | 1444 CLINTON STREET, BUFFALO, NY, United States, 14206 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LAURIE IRISH JONES | DOS Process Agent | 1444 CLINTON STREET, BUFFALO, NY, United States, 14206 |
Name | Role | Address |
---|---|---|
LAURIE IRISH JONES | Chief Executive Officer | PO BOX 409, BUFFALO, NY, United States, 14212 |
Start date | End date | Type | Value |
---|---|---|---|
2007-08-10 | 2023-01-30 | Address | PO BOX 409, BUFFALO, NY, 14212, USA (Type of address: Chief Executive Officer) |
2007-08-10 | 2023-01-30 | Address | 1444 CLINTON STREET, BUFFALO, NY, 14206, USA (Type of address: Service of Process) |
2003-09-08 | 2007-08-10 | Address | 5220 BROOKHAVEN DR, CLARENCE, NY, 14031, USA (Type of address: Service of Process) |
2003-09-08 | 2007-08-10 | Address | 5220 BROOKHAVEN DR, CLARENCE, NY, 14031, USA (Type of address: Principal Executive Office) |
2001-09-12 | 2003-09-08 | Address | 5220 BROOKHAVEN DR, CLARENCE, NY, 00000, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230130003093 | 2022-06-07 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-06-07 |
070810002637 | 2007-08-10 | BIENNIAL STATEMENT | 2007-08-01 |
030908002765 | 2003-09-08 | BIENNIAL STATEMENT | 2003-08-01 |
010912002398 | 2001-09-12 | BIENNIAL STATEMENT | 2001-08-01 |
991102002720 | 1999-11-02 | BIENNIAL STATEMENT | 1999-08-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State