Search icon

MCKINLEY ASSOCIATES, LLC

Company Details

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

Agent

Name Role Address
PYRAMID MANAGEMENT GROUP, INC. Agent 4 CLINTON SQ., SYRACUSE, NY, 13202

DOS Process Agent

Name Role Address
PYRAMID MANAGEMENT GROUP, LLC. DOS Process Agent ATTN: GENERAL COUNSEL, 4 CLINTON SQUARE, SYRACUSE, NY, United States, 13202

History

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)

Filings

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