KINIRY & MISNER, P.C.

Name: | KINIRY & MISNER, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 20 Oct 1978 (47 years ago) |
Date of dissolution: | 10 May 2013 |
Entity Number: | 516948 |
ZIP code: | 13202 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 815 STATE TOWER BUILDING, SYRACUSE, NY, United States, 13202 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAUL KINIRY | Chief Executive Officer | 815 STATE TOWER BLDG, SYRACUSE, NY, United States, 13202 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 815 STATE TOWER BUILDING, SYRACUSE, NY, United States, 13202 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-05 | 2000-09-21 | Address | KINIRY & MISNER, PC, 815 STATE TOWER BUILDING, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer) |
1992-11-05 | 1993-10-14 | Address | 815 STATE TOWER BUILDING, SYRACUSE, NY, 13202, USA (Type of address: Principal Executive Office) |
1992-11-05 | 1993-10-14 | Address | 815 STATE TOWER BUILDING, SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
1978-10-20 | 1992-11-05 | Address | 818 STATE TOWER BLDG., SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20200611051 | 2020-06-11 | ASSUMED NAME CORP INITIAL FILING | 2020-06-11 |
130510000385 | 2013-05-10 | CERTIFICATE OF DISSOLUTION | 2013-05-10 |
060926002453 | 2006-09-26 | BIENNIAL STATEMENT | 2006-10-01 |
041102002883 | 2004-11-02 | BIENNIAL STATEMENT | 2004-10-01 |
020920002289 | 2002-09-20 | BIENNIAL STATEMENT | 2002-10-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State