Name: | MCKINLEY ASSOCIATES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 14 Jan 1998 (27 years ago) |
Date of dissolution: | 29 Sep 2017 |
Entity Number: | 2217650 |
ZIP code: | 13202 |
County: | Onondaga |
Place of Formation: | New York |
Address: | ATTN: GENERAL COUNSEL, 4 CLINTON SQUARE, SYRACUSE, NY, United States, 13202 |
Name | Role | Address |
---|---|---|
PYRAMID MANAGEMENT GROUP, INC. | Agent | 4 CLINTON SQ., SYRACUSE, NY, 13202 |
Name | Role | Address |
---|---|---|
PYRAMID MANAGEMENT GROUP, LLC. | DOS Process Agent | ATTN: GENERAL COUNSEL, 4 CLINTON SQUARE, SYRACUSE, NY, United States, 13202 |
Start date | End date | Type | Value |
---|---|---|---|
2008-11-19 | 2016-01-28 | Address | ATTN. GENERAL COUNSEL, 4 CLINTON SQ., SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
2006-01-11 | 2008-11-19 | Address | LEGAL COUNSEL, 4 CLINTON SQUARE, SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
2004-02-11 | 2006-01-11 | Address | 4 CLINTON SQUARE, SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
1998-01-14 | 2008-11-19 | Address | THE CASTLE AT TEN THURLOW TER., ALBANY, NY, 12203, USA (Type of address: Registered Agent) |
1998-01-14 | 2004-02-11 | Address | TEN THURLOW TERRACE, ALBANY, NY, 12203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170929000570 | 2017-09-29 | ARTICLES OF DISSOLUTION | 2017-09-29 |
160128002036 | 2016-01-28 | BIENNIAL STATEMENT | 2016-01-01 |
140319002141 | 2014-03-19 | BIENNIAL STATEMENT | 2014-01-01 |
120307002043 | 2012-03-07 | BIENNIAL STATEMENT | 2012-01-01 |
100312002497 | 2010-03-12 | BIENNIAL STATEMENT | 2010-01-01 |
081119000070 | 2008-11-19 | CERTIFICATE OF CHANGE | 2008-11-19 |
080111002144 | 2008-01-11 | BIENNIAL STATEMENT | 2008-01-01 |
060111002117 | 2006-01-11 | BIENNIAL STATEMENT | 2006-01-01 |
040211002115 | 2004-02-11 | BIENNIAL STATEMENT | 2004-01-01 |
980317000095 | 1998-03-17 | AFFIDAVIT OF PUBLICATION | 1998-03-17 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State