Name: | CONNOLLY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Apr 2005 (20 years ago) |
Date of dissolution: | 21 Jan 2010 |
Entity Number: | 3194344 |
ZIP code: | 28146 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 509 SETTLERS GROVE LN, SALISBURY, NC, United States, 28146 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARC CONNOLLY | Chief Executive Officer | 509 SETTLERS GROVE LN, SALISBURY, NC, United States, 28146 |
Name | Role | Address |
---|---|---|
MARC CONNOLLY | DOS Process Agent | 509 SETTLERS GROVE LN, SALISBURY, NC, United States, 28146 |
Start date | End date | Type | Value |
---|---|---|---|
2007-05-29 | 2009-06-01 | Address | 2 JOSEPHINE ST, FARMINGVILLE, NY, 11738, USA (Type of address: Chief Executive Officer) |
2007-05-29 | 2009-06-01 | Address | 2 JOSEPHINE ST, FARMINGVILLE, NY, 11738, USA (Type of address: Principal Executive Office) |
2005-04-21 | 2009-06-01 | Address | 2 JOSEPHINE STREET, FARMINGVILLE, NY, 11738, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100121000628 | 2010-01-21 | CERTIFICATE OF DISSOLUTION | 2010-01-21 |
090601002285 | 2009-06-01 | BIENNIAL STATEMENT | 2009-04-01 |
070529002249 | 2007-05-29 | BIENNIAL STATEMENT | 2007-04-01 |
050421000472 | 2005-04-21 | CERTIFICATE OF INCORPORATION | 2005-04-21 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State