Name: | HARRIGAN REALTY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Mar 1965 (60 years ago) |
Date of dissolution: | 27 Nov 2006 |
Entity Number: | 185734 |
ZIP code: | 14171 |
County: | Cattaraugus |
Place of Formation: | New York |
Address: | CHARLES M. HARRIGAN JR., 10180 RT 240, WEST VALLEY, NY, United States, 14171 |
Principal Address: | 10180 RT. 240, WEST VALLEY, NY, United States, 14171 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | CHARLES M. HARRIGAN JR., 10180 RT 240, WEST VALLEY, NY, United States, 14171 |
Name | Role | Address |
---|---|---|
CHARLES M. HARRIGAN, JR. | Chief Executive Officer | 10180 RT. 240, WEST VALLEY, NY, United States, 14171 |
Start date | End date | Type | Value |
---|---|---|---|
1993-05-10 | 1999-03-11 | Address | 10180 ROUTE 240, WEST VALLEY, NY, 14171, USA (Type of address: Chief Executive Officer) |
1993-05-10 | 1999-03-11 | Address | 10180 ROUTE 240, WEST VALLEY, NY, 14171, USA (Type of address: Principal Executive Office) |
1993-05-10 | 1999-03-11 | Address | 10180 ROUTE 240, WEST VALLEY, NY, 14171, USA (Type of address: Service of Process) |
1965-03-25 | 1993-05-10 | Address | RD, WEST VALLEY, NY, 14171, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
061127000498 | 2006-11-27 | CERTIFICATE OF DISSOLUTION | 2006-11-27 |
050503002751 | 2005-05-03 | BIENNIAL STATEMENT | 2005-03-01 |
030225002261 | 2003-02-25 | BIENNIAL STATEMENT | 2003-03-01 |
010312002737 | 2001-03-12 | BIENNIAL STATEMENT | 2001-03-01 |
990311002047 | 1999-03-11 | BIENNIAL STATEMENT | 1999-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State