MCINTYRE ASSOCIATES, INC.
HeadquarterDate of last update: 14 Apr 2025. Data updated weekly.
Entity Name: | MCINTYRE ASSOCIATES, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 28 Aug 1986 |
Date of dissolution: | 27 May 2003 |
Business ALEI: | 0187431 |
Annual report due: | 27 Aug 2001 |
Business address: | 1281 E. MAIN ST., STAMFORD, CT, 06902 |
Mailing address: | 1281 MAIN STREET, STAMFORD, CT, 06902 |
ZIP code: | 06902 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 10000 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MCINTYRE ASSOCIATES, INC., NEW YORK | 1165459 | NEW YORK |
Name | Role | Business address | Residence address |
---|---|---|---|
LESLIE MCINTYRE-TAVELLA | Agent | 1281 MAIN STREET, STAMFORD, CT, 06902, United States | 9 HERITAGE HILL RD., NORWALK, CT, 06851, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
LESLIE MCINTYRE-TAVELLA | Officer | 1281 MAIN STREET, STAMFORD, CT, 06902, United States | 9 HERITAGE HILL RD., NORWALK, CT, 06851, United States |
ALEXANDER MAGARO | Officer | 1281 MAIN STREET, STAMFORD, CT, 06902, United States | 2 AUTUMN LANE, NEW CANAAN, CT, 06840, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0002572340 | 2003-05-27 | 2003-05-27 | Dissolution | Certificate of Dissolution | - |
0002266051 | 2001-05-30 | 2001-05-30 | Change of Agent | Agent Change | - |
0002143538 | 2000-08-03 | 2000-08-03 | Annual Report | Annual Report | 2000 |
0002010711 | 1999-08-13 | 1999-08-13 | Annual Report | Annual Report | 1999 |
0001918850 | 1998-11-25 | 1998-11-25 | Annual Report | Annual Report | 1997 |
0001918851 | 1998-11-25 | 1998-11-25 | Annual Report | Annual Report | 1998 |
0001755993 | 1997-07-01 | 1997-07-01 | Annual Report | Annual Report | 1996 |
0001556395 | 1995-09-20 | - | Additional Principal | Additional Principal | - |
0001554895 | 1995-09-13 | - | Cease Principal | Cease Principal | - |
0001545630 | 1995-07-31 | - | Amendment | Amend | - |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information