Name: | MCGORRY FINANCIAL ADVISORS LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Jul 1999 (26 years ago) |
Date of dissolution: | 27 Jan 2011 |
Entity Number: | 2403396 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 286 MADISON AVE, STE 200, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 1000
Share Par Value 0.001
Type PAR VALUE
Name | Role | Address |
---|---|---|
MARK MCGOORRY | DOS Process Agent | 286 MADISON AVE, STE 200, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
MARK MCGORRY | Chief Executive Officer | 286 MADISON AVE, STE 200, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
MARK W. MCGORRY | Agent | 21 E. 40TH STREET, SUITE 200, NEW YORK, NY, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2003-09-10 | 2007-07-24 | Address | 21 EAST 40TH ST, STE 200, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
2003-05-30 | 2007-07-24 | Address | 21 E. 40TH STREET, SUITE 200, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2002-08-23 | 2003-05-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2002-08-23 | 2003-05-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2001-07-24 | 2007-07-24 | Address | 21 EAST 40TH ST, STE 200, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110127000644 | 2011-01-27 | CERTIFICATE OF DISSOLUTION | 2011-01-27 |
090724002914 | 2009-07-24 | BIENNIAL STATEMENT | 2009-07-01 |
070724002475 | 2007-07-24 | BIENNIAL STATEMENT | 2007-07-01 |
050826002065 | 2005-08-26 | BIENNIAL STATEMENT | 2005-07-01 |
050419000739 | 2005-04-19 | CERTIFICATE OF AMENDMENT | 2005-04-19 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State