Name: | MACLEVY PRODUCTS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 May 1958 (67 years ago) |
Date of dissolution: | 28 Feb 1983 |
Entity Number: | 111052 |
ZIP code: | 10104 |
County: | New York |
Place of Formation: | New York |
Address: | SHERMAN & CITRON, P.C., 1290 AVE OF AMERICAS, NEW YORK, NY, United States, 10104 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORP, ATT:HOWARD KARASIK | DOS Process Agent | SHERMAN & CITRON, P.C., 1290 AVE OF AMERICAS, NEW YORK, NY, United States, 10104 |
Start date | End date | Type | Value |
---|---|---|---|
1981-10-19 | 1983-02-24 | Address | 1290 AVE OF AMERICAS, NEW YORK, NY, 10104, USA (Type of address: Service of Process) |
1958-05-15 | 1981-10-19 | Address | 295 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
B516264-2 | 1987-07-02 | ASSUMED NAME CORP INITIAL FILING | 1987-07-02 |
A953774-11 | 1983-02-24 | CERTIFICATE OF MERGER | 1983-02-28 |
A806522-3 | 1981-10-19 | CERTIFICATE OF AMENDMENT | 1981-10-19 |
A280073-4 | 1975-12-16 | CERTIFICATE OF AMENDMENT | 1975-12-16 |
155057 | 1959-04-08 | CERTIFICATE OF AMENDMENT | 1959-04-08 |
108011 | 1958-05-15 | CERTIFICATE OF INCORPORATION | 1958-05-15 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State