Search icon

MCHARRIS GIFT CENTER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MCHARRIS GIFT CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Dec 1964 (61 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 182037
ZIP code: 13502
County: Oneida
Place of Formation: New York
Address: 216 SEWARD AVE, UTICA, NY, United States, 13502

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 216 SEWARD AVE, UTICA, NY, United States, 13502

Chief Executive Officer

Name Role Address
JOSEPH A. MCHARRIS Chief Executive Officer 216 SEWARD AVE, UTICA, NY, United States, 13502

History

Start date End date Type Value
1999-01-06 2001-01-17 Address 268 RIDER ROAD, CLAYVILLE, NY, 13322, USA (Type of address: Chief Executive Officer)
1997-01-02 1999-01-06 Address 268 RIDER ROAD, CLAYVILLE, NY, 13322, USA (Type of address: Chief Executive Officer)
1993-01-22 1997-01-02 Address RD1 BOX 216, RIDER RD, CLAYVILLE, NY, 13322, USA (Type of address: Chief Executive Officer)
1993-01-22 2001-01-17 Address 1913 GENESEE ST., UTICA, NY, 13501, USA (Type of address: Principal Executive Office)
1993-01-22 2001-01-17 Address 1913 GENESEE ST., UTICA, NY, 13501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2247923 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
070315002439 2007-03-15 BIENNIAL STATEMENT 2006-12-01
050127002546 2005-01-27 BIENNIAL STATEMENT 2004-12-01
C354352-2 2004-10-20 ASSUMED NAME CORP DISCONTINUANCE 2004-10-20
030123002466 2003-01-23 BIENNIAL STATEMENT 2002-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State