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