O'BEIRNE ASSOCIATES, INC.

Name: | O'BEIRNE ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Mar 1993 (32 years ago) |
Date of dissolution: | 21 Apr 2022 |
Entity Number: | 1710563 |
ZIP code: | 12455 |
County: | Delaware |
Place of Formation: | New York |
Address: | PO BOX 397, MARGARETVILLE, NY, United States, 12455 |
Principal Address: | 2875 DENNING RD, CLARYVILLE, NY, United States, 12725 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 397, MARGARETVILLE, NY, United States, 12455 |
Name | Role | Address |
---|---|---|
PHILIP OBEIRNE | Chief Executive Officer | 2875 DENNING RD, CLARYVILLE, NY, United States, 12725 |
Start date | End date | Type | Value |
---|---|---|---|
2004-01-15 | 2022-12-29 | Address | PO BOX 397, MARGARETVILLE, NY, 12455, USA (Type of address: Service of Process) |
2003-03-03 | 2022-12-29 | Address | 2875 DENNING RD, CLARYVILLE, NY, 12725, USA (Type of address: Chief Executive Officer) |
2003-03-03 | 2004-01-15 | Address | 2875 DENNING RD, CLARYVILLE, NY, 12725, USA (Type of address: Service of Process) |
1998-06-10 | 2004-01-15 | Name | SCUDDER HILL, INC. |
1994-04-28 | 2003-03-03 | Address | SCUDDER HILL ROAD, ROXBURY, NY, 12474, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221229003458 | 2022-04-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-04-21 |
040115000849 | 2004-01-15 | CERTIFICATE OF CHANGE | 2004-01-15 |
040115000847 | 2004-01-15 | CERTIFICATE OF AMENDMENT | 2004-01-15 |
030303002606 | 2003-03-03 | BIENNIAL STATEMENT | 2003-03-01 |
010328002445 | 2001-03-28 | BIENNIAL STATEMENT | 2001-03-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State