Name: | MC GUIRE & BENNETT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Jul 1975 (50 years ago) |
Date of dissolution: | 22 Mar 1999 |
Entity Number: | 375858 |
ZIP code: | 14850 |
County: | Tompkins |
Place of Formation: | New York |
Address: | RICHARD W. ROBERTSON, 706 WEST CLINTON ST., ITHACA, NY, United States, 14850 |
Principal Address: | 706 WEST CLINTON ST, ITHACA, NY, United States, 14850 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | RICHARD W. ROBERTSON, 706 WEST CLINTON ST., ITHACA, NY, United States, 14850 |
Name | Role | Address |
---|---|---|
RICHARD W. ROBERTSON | Chief Executive Officer | 706 WEST CLINTON ST, ITHACA, NY, United States, 14850 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-03 | 1997-07-28 | Address | 706 WEST CLINTON ST, ITHACA, NY, 14850, USA (Type of address: Service of Process) |
1979-02-27 | 1996-03-28 | Shares | Share type: PAR VALUE, Number of shares: 455, Par value: 100 |
1979-02-27 | 1979-02-27 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
1979-02-27 | 1979-02-27 | Shares | Share type: PAR VALUE, Number of shares: 455, Par value: 100 |
1979-02-27 | 1996-03-28 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
990322000658 | 1999-03-22 | CERTIFICATE OF DISSOLUTION | 1999-03-22 |
970728002254 | 1997-07-28 | BIENNIAL STATEMENT | 1997-07-01 |
960328000636 | 1996-03-28 | CERTIFICATE OF AMENDMENT | 1996-03-28 |
000051001706 | 1993-10-01 | BIENNIAL STATEMENT | 1993-07-01 |
930303003258 | 1993-03-03 | BIENNIAL STATEMENT | 1992-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State