JAMES E. DOWNEY, P.C.

Name: | JAMES E. DOWNEY, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 31 Dec 1974 (50 years ago) |
Date of dissolution: | 14 Jan 2015 |
Entity Number: | 358992 |
ZIP code: | 13815 |
County: | Chenango |
Place of Formation: | New York |
Address: | 24 FAIR STREET, NORWICH, NY, United States, 13815 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 24 FAIR STREET, NORWICH, NY, United States, 13815 |
Name | Role | Address |
---|---|---|
JAMES E DOWNEY | Chief Executive Officer | 24 FAIR STREET, NORWICH, NY, United States, 13815 |
Start date | End date | Type | Value |
---|---|---|---|
1979-02-06 | 1998-12-22 | Name | HAYNES & DOWNEY, P.C. |
1974-12-31 | 1979-02-06 | Name | JAMES A. HAYNES JR., P.C. |
1974-12-31 | 1992-12-23 | Address | 24 FAIR ST, NORWICH, NY, 13815, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150114000630 | 2015-01-14 | CERTIFICATE OF DISSOLUTION | 2015-01-14 |
130108002255 | 2013-01-08 | BIENNIAL STATEMENT | 2012-12-01 |
101214002483 | 2010-12-14 | BIENNIAL STATEMENT | 2010-12-01 |
20081230067 | 2008-12-30 | ASSUMED NAME LLC INITIAL FILING | 2008-12-30 |
081209003287 | 2008-12-09 | BIENNIAL STATEMENT | 2008-12-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State