Name: | MCGINLEY ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Jan 1995 (30 years ago) |
Date of dissolution: | 06 Mar 2001 |
Entity Number: | 1887156 |
ZIP code: | 05649 |
County: | New York |
Place of Formation: | Vermont |
Address: | PO BOX 218, EAST BARRE, VT, United States, 05649 |
Principal Address: | 455 WEBSTERVILLE RD, PO BOX 218, EAST BARRE, VT, United States, 05649 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 218, EAST BARRE, VT, United States, 05649 |
Name | Role | Address |
---|---|---|
NANCY MCGINLEY | Chief Executive Officer | PO BOX 218, EAST BARRE, VT, United States, 05649 |
Start date | End date | Type | Value |
---|---|---|---|
1999-10-26 | 2001-03-06 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-10-26 | 2001-03-06 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1995-01-23 | 1999-10-26 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1995-01-23 | 1999-10-26 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010306000081 | 2001-03-06 | SURRENDER OF AUTHORITY | 2001-03-06 |
991026000829 | 1999-10-26 | CERTIFICATE OF CHANGE | 1999-10-26 |
990111002680 | 1999-01-11 | BIENNIAL STATEMENT | 1999-01-01 |
970415002466 | 1997-04-15 | BIENNIAL STATEMENT | 1997-01-01 |
950123000023 | 1995-01-23 | APPLICATION OF AUTHORITY | 1995-01-23 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State