Name: | MCCURDY & COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Feb 1901 (124 years ago) |
Date of dissolution: | 09 Nov 2016 |
Entity Number: | 20139 |
ZIP code: | 14623 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1465 JEFFERSON RD, ROCHESTER, NY, United States, 14623 |
Shares Details
Shares issued 0
Share Par Value 1250000
Type CAP
Name | Role | Address |
---|---|---|
GILBERT K MCCURDY | DOS Process Agent | 1465 JEFFERSON RD, ROCHESTER, NY, United States, 14623 |
Name | Role | Address |
---|---|---|
GILBERT K MCCURDY | Chief Executive Officer | 1465 JEFFERSON RD, ROCHESTER, NY, United States, 14623 |
Start date | End date | Type | Value |
---|---|---|---|
1998-05-27 | 2003-02-14 | Address | MIDTOWN PLAZA, ROCHESTER, NY, 14645, USA (Type of address: Chief Executive Officer) |
1998-05-27 | 2003-02-14 | Address | MIDTOWN PLAZA, ROCHESTER, NY, 14645, USA (Type of address: Service of Process) |
1998-05-27 | 2003-02-14 | Address | MIDTOWN PLAZA, ROCHESTER, NY, 14645, USA (Type of address: Principal Executive Office) |
1960-01-07 | 1960-01-07 | Shares | Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.3 |
1960-01-07 | 1960-01-07 | Shares | Share type: PAR VALUE, Number of shares: 100000, Par value: 7.5 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161109000007 | 2016-11-09 | CERTIFICATE OF DISSOLUTION | 2016-11-09 |
130314002004 | 2013-03-14 | BIENNIAL STATEMENT | 2013-02-01 |
110228002497 | 2011-02-28 | BIENNIAL STATEMENT | 2011-02-01 |
090211002725 | 2009-02-11 | BIENNIAL STATEMENT | 2009-02-01 |
070212002126 | 2007-02-12 | BIENNIAL STATEMENT | 2007-02-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State