Name: | MCCORMICK, BRINNIER, ARMSTRONG & ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Mar 1992 (33 years ago) |
Date of dissolution: | 12 Aug 2019 |
Entity Number: | 1623350 |
ZIP code: | 13131 |
County: | Onondaga |
Place of Formation: | New York |
Principal Address: | 1930 N POPLAR ST, SUITE 21, SOUTHERN PINES, NC, United States, 28387 |
Address: | 132 CRIM RD, PARISH, NY, United States, 13131 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O EAST COAST RESORTS OF AMERICAS INC | DOS Process Agent | 132 CRIM RD, PARISH, NY, United States, 13131 |
Name | Role | Address |
---|---|---|
STEVEN R BALDELLI | Chief Executive Officer | 1930 N POPLAR ST, SUITE 21, SOUTHERN PINES, NC, United States, 28387 |
Start date | End date | Type | Value |
---|---|---|---|
2017-05-02 | 2017-06-20 | Address | 132 CRIM RD, PARISH, NY, 13131, USA (Type of address: Chief Executive Officer) |
2010-04-02 | 2017-05-02 | Address | 132 CRIM RD, PARISH, NY, 13131, USA (Type of address: Chief Executive Officer) |
2008-03-11 | 2017-06-20 | Address | 132 CRIM RD, PARISH, NY, 13131, USA (Type of address: Principal Executive Office) |
2004-03-31 | 2008-03-11 | Address | 132 CRIM RD, PARISH, NY, 13131, USA (Type of address: Principal Executive Office) |
2004-03-31 | 2010-04-02 | Address | 111 HONG KONG RD, PARISH, NY, 13131, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190812000927 | 2019-08-12 | CERTIFICATE OF MERGER | 2019-08-12 |
180423006281 | 2018-04-23 | BIENNIAL STATEMENT | 2018-03-01 |
170620002027 | 2017-06-20 | AMENDMENT TO BIENNIAL STATEMENT | 2016-03-01 |
170502006747 | 2017-05-02 | BIENNIAL STATEMENT | 2016-03-01 |
140523002138 | 2014-05-23 | BIENNIAL STATEMENT | 2014-03-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State