Search icon

MAGUIRE F-DISSOLUTION, INC.

Company Details

Name: MAGUIRE F-DISSOLUTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Aug 1977 (48 years ago)
Date of dissolution: 13 Dec 2024
Entity Number: 443953
ZIP code: 14850
County: Tompkins
Place of Formation: New York
Address: 504 S MEADOW STREET, ITHACA, NY, United States, 14850

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 504 S MEADOW STREET, ITHACA, NY, United States, 14850

Chief Executive Officer

Name Role Address
TIMOTHY MAGUIRE Chief Executive Officer 504 S MEADOW STREET, ITHACA, NY, United States, 14850

History

Start date End date Type Value
2024-12-16 2024-12-16 Address 504 S MEADOW STREET, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer)
2024-01-24 2024-01-24 Address 504 S MEADOW STREET, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer)
2024-01-24 2024-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-24 2024-12-16 Address 504 S MEADOW STREET, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer)
2024-01-24 2024-12-16 Address 504 S MEADOW STREET, ITHACA, NY, 14850, USA (Type of address: Service of Process)
2023-08-02 2024-01-24 Address 504 S MEADOW STREET, ITHACA, NY, 14850, USA (Type of address: Service of Process)
2023-08-02 2023-08-02 Address 504 S MEADOW STREET, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer)
2023-08-02 2024-01-24 Address 504 S MEADOW STREET, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer)
2023-08-02 2024-01-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-30 2023-08-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241216001459 2024-12-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-13
240124001019 2024-01-24 CERTIFICATE OF AMENDMENT 2024-01-24
230802002603 2023-08-02 BIENNIAL STATEMENT 2023-08-01
220302002860 2022-03-02 BIENNIAL STATEMENT 2022-03-02
190802060079 2019-08-02 BIENNIAL STATEMENT 2019-08-01
170801006053 2017-08-01 BIENNIAL STATEMENT 2017-08-01
150803006189 2015-08-03 BIENNIAL STATEMENT 2015-08-01
130816006411 2013-08-16 BIENNIAL STATEMENT 2013-08-01
130118006027 2013-01-18 BIENNIAL STATEMENT 2011-08-01
20101119058 2010-11-19 ASSUMED NAME CORP INITIAL FILING 2010-11-19

Date of last update: 18 Mar 2025

Sources: New York Secretary of State