Search icon

JOHN GIFFORD MOLLOY, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: JOHN GIFFORD MOLLOY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 24 Dec 1984 (41 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 962377
ZIP code: 10603
County: Westchester
Place of Formation: New York
Address: 303 OLD TARRYTOWN RD., WHITE PLAINS, NY, United States, 10603
Principal Address: 303 OLD TARRYTOWN ROAD, WHITE PLAINS, NY, United States, 10603

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN G. MOLLOY Chief Executive Officer 303 OLD TARRYTOWN ROAD, WHITE PLAINS, NY, United States, 10603

DOS Process Agent

Name Role Address
JOHN G. MOLLOY, P.C. DOS Process Agent 303 OLD TARRYTOWN RD., WHITE PLAINS, NY, United States, 10603

History

Start date End date Type Value
1984-12-24 1997-02-04 Address 111 LAKE AVE., P.O. BOX 124, TUCKAHOE, NY, 10707, 6680, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2109408 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
010129002239 2001-01-29 BIENNIAL STATEMENT 2000-12-01
970204002013 1997-02-04 BIENNIAL STATEMENT 1996-12-01
B175656-4 1984-12-24 CERTIFICATE OF INCORPORATION 1984-12-24

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$11,400
Date Approved:
2020-07-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$11,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$11,541.8
Servicing Lender:
New York Business Development Corporation
Use of Proceeds:
Payroll: $11,400

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State