Search icon

MPP CABLE SYSTEMS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MPP CABLE SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jun 1985 (40 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 1004758
ZIP code: 10560
County: Dutchess
Place of Formation: New York
Address: POB 411, NORTH SALEM, NY, United States, 10560
Principal Address: RFD 2 STARR RIDGE RD, BREWSTER, NY, United States, 10509

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GREGORY H. MCKEON Chief Executive Officer POB 411, NORTH SALEM, NY, United States, 10560

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent POB 411, NORTH SALEM, NY, United States, 10560

History

Start date End date Type Value
1985-06-14 1993-02-02 Address C/O GREGORY MCKEON, STARR RIDGE ROAD, BREWSTER, NY, 10509, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1802004 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
990623002448 1999-06-23 BIENNIAL STATEMENT 1999-06-01
970709002200 1997-07-09 BIENNIAL STATEMENT 1997-06-01
000046004043 1993-09-13 BIENNIAL STATEMENT 1993-06-01
930202002093 1993-02-02 BIENNIAL STATEMENT 1992-06-01

Court Cases

Court Case Summary

Filing Date:
1999-01-07
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Role:
Plaintiff
Party Name:
MPP CABLE SYSTEMS
Party Role:
Defendant
Party Name:
MPP CABLE SYSTEMS, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State