Name: | JAMES MCGUINNESS & ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 May 1979 (46 years ago) |
Entity Number: | 558773 |
ZIP code: | 12305 |
County: | Schenectady |
Place of Formation: | New York |
Address: | 1482 ERIE BOULEVARD, SCHENECTADY, NY, United States, 12305 |
Contact Details
Phone +1 518-393-3635
Shares Details
Shares issued 5000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES MCGUINNESS | Chief Executive Officer | 1482 ERIE BOULEVARD, SCHENECTADY, NY, United States, 12305 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1482 ERIE BOULEVARD, SCHENECTADY, NY, United States, 12305 |
Start date | End date | Type | Value |
---|---|---|---|
2003-05-05 | 2011-05-12 | Address | 263 STATE STREET, SCHENECTADY, NY, 12305, USA (Type of address: Service of Process) |
2003-05-05 | 2011-05-12 | Address | 263 STATE STREET, SCHENECTADY, NY, 12305, USA (Type of address: Principal Executive Office) |
2003-05-05 | 2011-05-12 | Address | 263 STATE STREET, SCHENECTADY, NY, 12305, USA (Type of address: Chief Executive Officer) |
2001-05-25 | 2003-05-05 | Address | 263 STATE ST, SCHENECTADY, NY, 12305, USA (Type of address: Chief Executive Officer) |
2001-05-25 | 2003-05-05 | Address | 263 STATE ST, SCHENECTADY, NY, 12305, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190502060337 | 2019-05-02 | BIENNIAL STATEMENT | 2019-05-01 |
20180510045 | 2018-05-10 | ASSUMED NAME CORP INITIAL FILING | 2018-05-10 |
170502007739 | 2017-05-02 | BIENNIAL STATEMENT | 2017-05-01 |
150501007045 | 2015-05-01 | BIENNIAL STATEMENT | 2015-05-01 |
130503006038 | 2013-05-03 | BIENNIAL STATEMENT | 2013-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State