Name: | MCGINN LAW FIRM, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 01 Jul 1974 (51 years ago) |
Date of dissolution: | 24 Mar 1993 |
Entity Number: | 346989 |
ZIP code: | 12210 |
County: | Albany |
Place of Formation: | New York |
Address: | 95 COLUMBIA STREET, ALBANY, NY, United States, 12210 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 95 COLUMBIA STREET, ALBANY, NY, United States, 12210 |
Start date | End date | Type | Value |
---|---|---|---|
1981-03-31 | 1986-04-18 | Name | MC GINN AND BROWN, P.C. |
1981-03-31 | 1986-04-18 | Address | 41 STATE ST., SUITE 1005, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1977-10-27 | 1981-03-31 | Name | ARTHUR F. MCGINN, JR. P.C. |
1976-10-05 | 1977-10-27 | Name | MCGINN, VOLK & TIPPINS, P.C. |
1974-07-01 | 1976-10-05 | Name | MCGINN, MULDERRY & BUCKLEY, P. C. |
1974-07-01 | 1981-03-31 | Address | 90 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20110308092 | 2011-03-08 | ASSUMED NAME LLC INITIAL FILING | 2011-03-08 |
DP-858915 | 1993-03-24 | DISSOLUTION BY PROCLAMATION | 1993-03-24 |
B348186-4 | 1986-04-18 | CERTIFICATE OF AMENDMENT | 1986-04-18 |
A752456-5 | 1981-03-31 | CERTIFICATE OF AMENDMENT | 1981-03-31 |
A439084-2 | 1977-10-27 | CERTIFICATE OF AMENDMENT | 1977-10-27 |
A346973-4 | 1976-10-05 | CERTIFICATE OF AMENDMENT | 1976-10-05 |
A166342-7 | 1974-07-01 | CERTIFICATE OF INCORPORATION | 1974-07-01 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State