Search icon

MALLARD WING, INC.

Company Details

Name: MALLARD WING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Dec 1986 (38 years ago)
Entity Number: 1134756
ZIP code: 13021
County: Cayuga
Place of Formation: New York
Address: 5620 BUCK POINT RD, AUBURN, NY, United States, 13021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DENNIS MEEGAN DOS Process Agent 5620 BUCK POINT RD, AUBURN, NY, United States, 13021

Chief Executive Officer

Name Role Address
DENNIS MEEGAN Chief Executive Officer 5620 BUCK POINT RD, AUBURN, NY, United States, 13021

History

Start date End date Type Value
2024-12-18 2024-12-18 Address 5620 BUCK POINT RD, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)
2023-07-13 2024-12-18 Address 5620 BUCK POINT RD, AUBURN, NY, 13021, USA (Type of address: Service of Process)
2023-07-13 2023-07-13 Address 5620 BUCK POINT RD, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)
2023-07-13 2024-12-18 Address 5620 BUCK POINT RD, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)
2023-07-13 2024-12-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-12-04 2023-07-13 Address 5620 BUCK POINT RD, AUBURN, NY, 13021, USA (Type of address: Service of Process)
2020-03-09 2020-12-04 Address 5620 BUCK POINT RD, AUBURN, NY, 13021, USA (Type of address: Service of Process)
2013-03-01 2020-03-09 Address PO BOX 222, AUBURN, NY, 13021, USA (Type of address: Service of Process)
2013-03-01 2023-07-13 Address 5620 BUCK POINT RD, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)
1986-12-31 2023-07-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241218000262 2024-12-18 BIENNIAL STATEMENT 2024-12-18
230713000530 2023-07-13 BIENNIAL STATEMENT 2022-12-01
201204061299 2020-12-04 BIENNIAL STATEMENT 2020-12-01
200309061346 2020-03-09 BIENNIAL STATEMENT 2018-12-01
130618000975 2013-06-18 CERTIFICATE OF AMENDMENT 2013-06-18
130301002223 2013-03-01 BIENNIAL STATEMENT 2012-12-01
B442198-4 1986-12-31 CERTIFICATE OF INCORPORATION 1986-12-31

Date of last update: 27 Feb 2025

Sources: New York Secretary of State