Name: | O'FLYNN PROPERTIES INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Jan 2009 (16 years ago) |
Date of dissolution: | 25 Jun 2013 |
Entity Number: | 3766974 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 175 E SHORE RD, UPPER LEVEL, GREAT NECK, NY, United States, 11023 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JAMES D EGYAN | Chief Executive Officer | 175 E SHORE RD, UPPER LEVEL, GREAT NECK, NY, United States, 11023 |
Start date | End date | Type | Value |
---|---|---|---|
2009-01-26 | 2013-06-25 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2009-01-26 | 2013-06-25 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130625000017 | 2013-06-25 | SURRENDER OF AUTHORITY | 2013-06-25 |
110217002389 | 2011-02-17 | BIENNIAL STATEMENT | 2011-01-01 |
090126000127 | 2009-01-26 | APPLICATION OF AUTHORITY | 2009-01-26 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State