Search icon

O'CONNOR & MANGAN, P.C.

Company Details

Name: O'CONNOR & MANGAN, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 14 Dec 1976 (48 years ago)
Date of dissolution: 02 May 2024
Entity Number: 417652
ZIP code: 10803
County: Queens
Place of Formation: New York
Address: 29-27 41ST AVENUE, LONG ISLAND CITY, NY, United States, 10803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
J. KENNETH O'CONNOR DOS Process Agent 29-27 41ST AVENUE, LONG ISLAND CITY, NY, United States, 10803

Chief Executive Officer

Name Role Address
J. KENNETH O'CONNOR Chief Executive Officer 29-27 41ST AVENUE, LONG ISLAND CITY, NY, United States, 10803

Form 5500 Series

Employer Identification Number (EIN):
112558033
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
1993-05-20 2024-05-17 Address 29-27 41ST AVENUE, LONG ISLAND CITY, NY, 10803, USA (Type of address: Chief Executive Officer)
1993-05-20 2024-05-17 Address 29-27 41ST AVENUE, LONG ISLAND CITY, NY, 10803, USA (Type of address: Service of Process)
1984-01-12 1993-05-20 Address 29-27 41ST AVE., LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
1976-12-14 2024-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1976-12-14 1984-01-12 Address 400 MADISON AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240517002215 2024-05-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-02
970114002241 1997-01-14 BIENNIAL STATEMENT 1996-12-01
930520002308 1993-05-20 BIENNIAL STATEMENT 1992-12-01
B057939-3 1984-01-12 CERTIFICATE OF AMENDMENT 1984-01-12
A362981-6 1976-12-14 CERTIFICATE OF INCORPORATION 1976-12-14

Date of last update: 18 Mar 2025

Sources: New York Secretary of State