M D BOYZUICK CONSULTING, INC.

Name: | M D BOYZUICK CONSULTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Oct 2000 (25 years ago) |
Date of dissolution: | 24 Dec 2021 |
Entity Number: | 2563497 |
ZIP code: | 13126 |
County: | Oswego |
Place of Formation: | New York |
Address: | 247 WEST 8TH, OSWEGO, NY, United States, 13126 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 247 WEST 8TH, OSWEGO, NY, United States, 13126 |
Name | Role | Address |
---|---|---|
MARILYN BOYZUICK | Chief Executive Officer | 247 WEST 8TH, OSWEGO, NY, United States, 13126 |
Start date | End date | Type | Value |
---|---|---|---|
2012-11-08 | 2022-07-03 | Address | 247 WEST 8TH, OSWEGO, NY, 13126, USA (Type of address: Chief Executive Officer) |
2008-11-04 | 2022-07-03 | Address | 247 WEST 8TH, OSWEGO, NY, 13126, USA (Type of address: Service of Process) |
2008-11-04 | 2012-11-08 | Address | 247 WEST 8TH, PO BOX 5266, OSWEGO, NY, 13126, USA (Type of address: Chief Executive Officer) |
2002-10-03 | 2008-11-04 | Address | 247 WEST 8TH, PO BOX 5266, OSWEGO, NY, 13126, USA (Type of address: Principal Executive Office) |
2002-10-03 | 2008-11-04 | Address | 247 WEST 8TH, PO BOX 5266, OSWEGO, NY, 13126, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220703000111 | 2021-12-24 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-12-24 |
181001006589 | 2018-10-01 | BIENNIAL STATEMENT | 2018-10-01 |
161012006497 | 2016-10-12 | BIENNIAL STATEMENT | 2016-10-01 |
141001006145 | 2014-10-01 | BIENNIAL STATEMENT | 2014-10-01 |
121108006352 | 2012-11-08 | BIENNIAL STATEMENT | 2012-10-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State