Name: | JOSEPH P. CONROY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Nov 1951 (74 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 82739 |
ZIP code: | 12095 |
County: | Fulton |
Place of Formation: | New York |
Address: | 110 SOUTH MARKET STREET, P.O. BOX 505, JOHNSTOWN, NY, United States, 12095 |
Shares Details
Shares issued 0
Share Par Value 100000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 110 SOUTH MARKET STREET, P.O. BOX 505, JOHNSTOWN, NY, United States, 12095 |
Name | Role | Address |
---|---|---|
BRIAN J CONROY | Chief Executive Officer | 110 S MARKET ST PO BOX 505, JOHNSTOWN, NY, United States, 12095 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-10 | 2001-10-25 | Address | 110 SOUTH MARKET STREET, P.O. BOX 505, JOHNSTOWN, NY, 12095, 0505, USA (Type of address: Chief Executive Officer) |
1992-11-10 | 1993-11-10 | Address | 110 SOUTH MARKET STREET, P.O. BOX 505, JOHNSTOWN, NY, 12095, 0505, USA (Type of address: Principal Executive Office) |
1992-11-10 | 1993-11-10 | Address | 110 SOUTH MARKET STREET, P.O. BOX 505, JOHNSTOWN, NY, 12095, 0505, USA (Type of address: Service of Process) |
1951-11-01 | 1992-11-10 | Address | 6 SPRING ST., JOHNSTOWN, NY, 12095, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2112858 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
060127002774 | 2006-01-27 | BIENNIAL STATEMENT | 2005-11-01 |
031107002759 | 2003-11-07 | BIENNIAL STATEMENT | 2003-11-01 |
011025002189 | 2001-10-25 | BIENNIAL STATEMENT | 2001-11-01 |
991126002139 | 1999-11-26 | BIENNIAL STATEMENT | 1999-11-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State