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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 504 S MEADOW STREET, ITHACA, NY, United States, 14850 |
Name | Role | Address |
---|---|---|
TIMOTHY MAGUIRE | Chief Executive Officer | 504 S MEADOW STREET, ITHACA, NY, United States, 14850 |
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 |
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