Name: | M.T. FLANAGAN & ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Apr 1996 (29 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 2017259 |
ZIP code: | 13035 |
County: | Oneida |
Place of Formation: | New York |
Address: | 132 ALBANY STREET, CAZENOVIA, NY, United States, 13035 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BERNARD G MCGEE | DOS Process Agent | 132 ALBANY STREET, CAZENOVIA, NY, United States, 13035 |
Name | Role | Address |
---|---|---|
BERNARD G MCGEE | Chief Executive Officer | 132 ALBANY STREET, CAZENOVIA, NY, United States, 13035 |
Start date | End date | Type | Value |
---|---|---|---|
2002-04-03 | 2011-10-25 | Address | 26 BRIARWOOD LN, NEW HARTFORD, NY, 13413, USA (Type of address: Principal Executive Office) |
2002-04-03 | 2011-10-25 | Address | 26 BRIARWOOD LN, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer) |
2002-04-03 | 2011-10-25 | Address | 26 BRIARWOOD LN, NEW HARTFORD, NY, 13413, USA (Type of address: Service of Process) |
1998-04-13 | 2002-04-03 | Address | 9 EAST PARK ROW, CLINTON, NY, 13323, USA (Type of address: Chief Executive Officer) |
1998-04-13 | 2002-04-03 | Address | 9 EAST PARK ROW, CLINTON, NY, 13323, USA (Type of address: Service of Process) |
1998-04-13 | 2002-04-03 | Address | 9 EAST PARK ROW, CLINTON, NY, 13323, USA (Type of address: Principal Executive Office) |
1996-04-05 | 1998-04-13 | Address | 7005 RESERVOIR ROAD, CLINTON, NY, 13323, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2116583 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
111025002104 | 2011-10-25 | BIENNIAL STATEMENT | 2010-04-01 |
050201002484 | 2005-02-01 | BIENNIAL STATEMENT | 2004-04-01 |
020403002907 | 2002-04-03 | BIENNIAL STATEMENT | 2002-04-01 |
000418003085 | 2000-04-18 | BIENNIAL STATEMENT | 2000-04-01 |
980413002522 | 1998-04-13 | BIENNIAL STATEMENT | 1998-04-01 |
960405000111 | 1996-04-05 | CERTIFICATE OF INCORPORATION | 1996-04-05 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State