Search icon

MCGUIRE MANOR, INC.

Company Details

Name: MCGUIRE MANOR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Mar 1974 (51 years ago)
Date of dissolution: 20 Oct 2023
Entity Number: 337969
ZIP code: 14225
County: Erie
Place of Formation: New York
Address: 455 CAYUGA ROAD, STE 200, BUFFALO, NY, United States, 14225
Principal Address: 455 CAYUGA ROAD, SUITE 200, BUFFALO, NY, United States, 14225

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MCGUIRE MANOR, INC. DOS Process Agent 455 CAYUGA ROAD, STE 200, BUFFALO, NY, United States, 14225

Chief Executive Officer

Name Role Address
F JAMES MCGUIRE Chief Executive Officer 455 CAYUGA ROAD, STE 200, BUFFALO, NY, United States, 14225

History

Start date End date Type Value
2018-05-03 2023-10-20 Address 455 CAYUGA ROAD, STE 200, BUFFALO, NY, 14225, USA (Type of address: Chief Executive Officer)
2018-05-03 2023-10-20 Address 455 CAYUGA ROAD, STE 200, BUFFALO, NY, 14225, USA (Type of address: Service of Process)
2011-01-05 2018-05-03 Address 560 DELAWARE AVE, SUITE 400, BUFFALO, NY, 14202, USA (Type of address: Principal Executive Office)
2011-01-05 2018-05-03 Address 560 DELAWARE AVE, STE 400, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer)
2011-01-05 2018-05-03 Address 560 DELAWARE AVE, STE 400, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231020000509 2023-10-16 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-10-16
200310060979 2020-03-10 BIENNIAL STATEMENT 2020-03-01
180503006092 2018-05-03 BIENNIAL STATEMENT 2018-03-01
160330006085 2016-03-30 BIENNIAL STATEMENT 2016-03-01
140307006724 2014-03-07 BIENNIAL STATEMENT 2014-03-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State