Name: | MCLEN COMPUTERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Mar 1986 (39 years ago) |
Date of dissolution: | 27 Dec 2000 |
Entity Number: | 1062604 |
ZIP code: | 13617 |
County: | St. Lawrence |
Place of Formation: | New York |
Address: | 411 SH 310, CANTON, NY, United States, 13617 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEPHEN MCBATH | Chief Executive Officer | 411 SH 310, CANTON, NY, United States, 13617 |
Name | Role | Address |
---|---|---|
STEPHEN MCBATH | DOS Process Agent | 411 SH 310, CANTON, NY, United States, 13617 |
Start date | End date | Type | Value |
---|---|---|---|
1993-05-07 | 2000-03-30 | Address | 33 MAIN STREET, CANTON, NY, 13617, USA (Type of address: Chief Executive Officer) |
1993-05-07 | 2000-03-30 | Address | 33 MAIN STREET, CANTON, NY, 13617, USA (Type of address: Principal Executive Office) |
1993-05-07 | 2000-03-30 | Address | ROUTE 3 BOX 192, CANTON, NY, 13617, USA (Type of address: Service of Process) |
1986-03-05 | 1993-05-07 | Address | ROUTE 4, BOX 368, OGDENSBURG, NY, 13669, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1496036 | 2000-12-27 | DISSOLUTION BY PROCLAMATION | 2000-12-27 |
000330002168 | 2000-03-30 | BIENNIAL STATEMENT | 2000-03-01 |
940324002045 | 1994-03-24 | BIENNIAL STATEMENT | 1994-03-01 |
930507002305 | 1993-05-07 | BIENNIAL STATEMENT | 1993-03-01 |
B329429-5 | 1986-03-05 | CERTIFICATE OF INCORPORATION | 1986-03-05 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State