Name: | TIM MAGUIRE LEASING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Dec 1980 (45 years ago) |
Date of dissolution: | 10 Jun 2016 |
Entity Number: | 666833 |
ZIP code: | 14850 |
County: | Tompkins |
Place of Formation: | New York |
Address: | 504 SOUTH MEADOW ST, 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 SOUTH MEADOW ST, ITHACA, NY, United States, 14850 |
Name | Role | Address |
---|---|---|
TIMOTHY J. MAGUIRE | Chief Executive Officer | 504 SOUTH MEADOW ST, ITHACA, NY, United States, 14850 |
Start date | End date | Type | Value |
---|---|---|---|
2006-12-06 | 2008-12-17 | Address | ROUTE 96 / POB 1050, TRUMANSBURG, NY, 14886, 1050, USA (Type of address: Service of Process) |
2006-12-06 | 2008-12-17 | Address | ROUTE 96 / POB 1050, TRUMANSBURG, NY, 14886, 1050, USA (Type of address: Principal Executive Office) |
2006-12-06 | 2008-12-17 | Address | ROUTE 96 / POB 1050, TRUMANSBURG, NY, 14886, 1050, USA (Type of address: Chief Executive Officer) |
2001-01-12 | 2006-12-06 | Address | RT. 96 POB 1050, TRUMANSBURG, NY, 14886, 1050, USA (Type of address: Chief Executive Officer) |
2001-01-12 | 2006-12-06 | Address | RT. 96 POB 1050, TRUMANSBURG, NY, 14886, 1050, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160610000034 | 2016-06-10 | CERTIFICATE OF DISSOLUTION | 2016-06-10 |
121212006027 | 2012-12-12 | BIENNIAL STATEMENT | 2012-12-01 |
110209002002 | 2011-02-09 | BIENNIAL STATEMENT | 2010-12-01 |
081217003100 | 2008-12-17 | BIENNIAL STATEMENT | 2008-12-01 |
061206002467 | 2006-12-06 | BIENNIAL STATEMENT | 2006-12-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State