MICHAEL PISARCZYK, INC.

Name: | MICHAEL PISARCZYK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Oct 1986 (39 years ago) |
Date of dissolution: | 29 Aug 2006 |
Entity Number: | 1119113 |
ZIP code: | 12078 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 123 HIGHLAND RD, GLOVERSVILLE, NY, United States, 12078 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL PISARCZYK | Chief Executive Officer | 123 HIGHLAND RD, GLOVERSVILLE, NY, United States, 12078 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 123 HIGHLAND RD, GLOVERSVILLE, NY, United States, 12078 |
Start date | End date | Type | Value |
---|---|---|---|
1998-10-20 | 2004-11-08 | Address | 59 CROOKED ST, SCOTIA, NY, 12302, USA (Type of address: Service of Process) |
1993-10-29 | 2004-11-08 | Address | 59 CROOKED STREET, SCOTIA, NY, 12302, USA (Type of address: Chief Executive Officer) |
1993-10-29 | 1998-10-20 | Address | 59 CROOKED STREET, SCOTIA, NY, 12302, USA (Type of address: Service of Process) |
1992-12-16 | 1993-10-29 | Address | 59 CROOKED ST, SCOTIA, NY, 12302, USA (Type of address: Chief Executive Officer) |
1992-12-16 | 2004-11-08 | Address | 59 CROOKED ST, SCOTIA, NY, 12302, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060829000392 | 2006-08-29 | CERTIFICATE OF DISSOLUTION | 2006-08-29 |
041108002458 | 2004-11-08 | BIENNIAL STATEMENT | 2004-10-01 |
021002002353 | 2002-10-02 | BIENNIAL STATEMENT | 2002-10-01 |
000928002555 | 2000-09-28 | BIENNIAL STATEMENT | 2000-10-01 |
981020002264 | 1998-10-20 | BIENNIAL STATEMENT | 1998-10-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State