Search icon

JIM FINNEGAN, INC.

Company Details

Name: JIM FINNEGAN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Mar 1969 (56 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 274360
ZIP code: 13212
County: Onondaga
Place of Formation: New York
Address: 111 CHURCH ST, NORTH SYRACUSE, NY, United States, 13212
Principal Address: 11240 HERON BLVD, APT 1416, CORAL SPRINGS, FL, United States, 33076

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 111 CHURCH ST, NORTH SYRACUSE, NY, United States, 13212

Chief Executive Officer

Name Role Address
JAMES P FINNEGAN Chief Executive Officer 11240 HERON BLVD, APT 1416, CORAL SPRINGS, FL, United States, 33076

History

Start date End date Type Value
1999-03-15 2005-05-05 Address 6110 N W 122 TERRACE, CORAL SPRINGS, FL, 33076, USA (Type of address: Principal Executive Office)
1999-03-15 2005-05-05 Address 6110 NW 122 TERRACE, CORAL SPRINGS, FL, 33076, USA (Type of address: Chief Executive Officer)
1997-03-06 1999-03-15 Address 1661 S IVY TRAIL, BALDWINSVILLE, NY, 13027, USA (Type of address: Principal Executive Office)
1993-05-13 1999-03-15 Address PO BOX 363, NORTH SYRACUSE, NY, 13212, 0363, USA (Type of address: Chief Executive Officer)
1993-05-13 1997-03-06 Address BEAR ROAD AND ROUTE 11, PO BOX 363, NORTH SYRACUSE, NY, 13212, 0363, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-2114698 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
050505002090 2005-05-05 BIENNIAL STATEMENT 2005-03-01
030326002949 2003-03-26 BIENNIAL STATEMENT 2003-03-01
010402002104 2001-04-02 BIENNIAL STATEMENT 2001-03-01
C279461-2 1999-10-04 ASSUMED NAME CORP INITIAL FILING 1999-10-04

Date of last update: 18 Mar 2025

Sources: New York Secretary of State