THE MCKOY AGENCY, INC.

Name: | THE MCKOY AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Dec 1998 (27 years ago) |
Date of dissolution: | 26 Jan 2012 |
Entity Number: | 2324435 |
ZIP code: | 10023 |
County: | New York |
Place of Formation: | New York |
Address: | 125 W 72ND STREET / SUITE 5R, NEW YORK, NY, United States, 10023 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 125 W 72ND STREET / SUITE 5R, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
THURMAN MCKOY | Chief Executive Officer | 125 W 72ND STREET / SUITE 5R, NEW YORK, NY, United States, 10023 |
Start date | End date | Type | Value |
---|---|---|---|
2006-11-20 | 2008-12-02 | Address | 162 W 72ND STREET / SUITE 500, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
2006-11-20 | 2008-12-02 | Address | 162 W 72ND STREET / SUITE 500, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office) |
2006-11-20 | 2008-12-02 | Address | 162 W 72ND STREET / SUITE 500, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
2000-12-13 | 2006-11-20 | Address | 162 WEST 72ND ST, SUITE 500, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
2000-12-13 | 2006-11-20 | Address | 162 WEST 72ND ST, SUITE 500, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120126001115 | 2012-01-26 | CERTIFICATE OF DISSOLUTION | 2012-01-26 |
081202002472 | 2008-12-02 | BIENNIAL STATEMENT | 2008-12-01 |
061120002753 | 2006-11-20 | BIENNIAL STATEMENT | 2006-12-01 |
050110002070 | 2005-01-10 | BIENNIAL STATEMENT | 2004-12-01 |
021122002433 | 2002-11-22 | BIENNIAL STATEMENT | 2002-12-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State