Name: | MAGUIRE & CARDONA, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 07 Jul 1997 (28 years ago) |
Entity Number: | 2159492 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 22 CLINTON AVENUE, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MAGUIRE & CARDONA, P.C. | DOS Process Agent | 22 CLINTON AVENUE, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
RICHARD R MAGUIRE | Chief Executive Officer | 22 CLINTON AVENUE, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2011-08-19 | 2020-08-24 | Address | 16 SAGE ESTATE, MENANDS, NY, 12204, USA (Type of address: Chief Executive Officer) |
2011-04-29 | 2011-10-06 | Name | MAGUIRE, CARDONA & RYAN, P.C. |
2009-12-23 | 2011-04-29 | Name | D'AGOSTINO, KRACKELER, MAGUIRE & CARDONA, P.C. |
2003-07-03 | 2011-08-19 | Address | 16 SAGE ESTATE, MENANDS, NY, 12204, USA (Type of address: Chief Executive Officer) |
1999-08-09 | 2003-07-03 | Address | 16 SAGE ESTATE, MENANDS, NY, 12204, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200824060109 | 2020-08-24 | BIENNIAL STATEMENT | 2019-07-01 |
130730002077 | 2013-07-30 | BIENNIAL STATEMENT | 2013-07-01 |
111006000354 | 2011-10-06 | CERTIFICATE OF AMENDMENT | 2011-10-06 |
110819002177 | 2011-08-19 | BIENNIAL STATEMENT | 2011-07-01 |
110429000085 | 2011-04-29 | CERTIFICATE OF AMENDMENT | 2011-04-29 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State