Name: | T. MCMANUS ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Dec 1993 (31 years ago) |
Date of dissolution: | 16 Jul 2003 |
Entity Number: | 1781996 |
ZIP code: | 12485 |
County: | Greene |
Place of Formation: | New York |
Address: | PO BOX 1 / 6014 MAIN ST, TANNERSVILLE, NY, United States, 12485 |
Principal Address: | 6014 MAIN ST, TANNERSVILLE, NY, United States, 12485 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 1 / 6014 MAIN ST, TANNERSVILLE, NY, United States, 12485 |
Name | Role | Address |
---|---|---|
THOMAS L. MCMANUS | Chief Executive Officer | PO BOX 1, TANNERSVILLE, NY, United States, 12485 |
Start date | End date | Type | Value |
---|---|---|---|
1993-12-23 | 2002-01-28 | Address | BOX 199, KING HILL ROAD, FREEHOLD, NY, 12431, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030716000481 | 2003-07-16 | CERTIFICATE OF DISSOLUTION | 2003-07-16 |
020128002020 | 2002-01-28 | BIENNIAL STATEMENT | 2001-12-01 |
010503000140 | 2001-05-03 | ANNULMENT OF DISSOLUTION | 2001-05-03 |
DP-1347844 | 1997-09-24 | DISSOLUTION BY PROCLAMATION | 1997-09-24 |
931223000201 | 1993-12-23 | CERTIFICATE OF INCORPORATION | 1993-12-23 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State