Name: | JAMES B. MOONEY AGENCY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Feb 1994 (31 years ago) |
Date of dissolution: | 21 Jun 2021 |
Entity Number: | 1793304 |
ZIP code: | 11743 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 6 DUCAN LANE, HUNTINGTON, NY, United States, 11743 |
Principal Address: | 29 SOUTHDOWN RD, HUNTINGTON, NY, United States, 11743 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES B MOONEY | Chief Executive Officer | 29 SOUTHDOWN RD, HUNTINGTON, NY, United States, 11743 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6 DUCAN LANE, HUNTINGTON, NY, United States, 11743 |
Start date | End date | Type | Value |
---|---|---|---|
2017-12-15 | 2021-08-09 | Address | 6 DUCAN LANE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
2014-04-21 | 2021-08-09 | Address | 29 SOUTHDOWN RD, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
2014-04-21 | 2017-12-15 | Address | 29 SOUTHDOWN RD, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
2002-02-04 | 2014-04-21 | Address | 1918 UNION BLVD, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer) |
2002-02-04 | 2014-04-21 | Address | 1918 UNION BLVD, BAY SHORE, NY, 11706, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210809001285 | 2021-06-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-21 |
171215000116 | 2017-12-15 | CERTIFICATE OF CHANGE | 2017-12-15 |
140421002060 | 2014-04-21 | BIENNIAL STATEMENT | 2014-02-01 |
120510000258 | 2012-05-10 | CERTIFICATE OF AMENDMENT | 2012-05-10 |
120314002288 | 2012-03-14 | BIENNIAL STATEMENT | 2012-02-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State