Name: | MCCLELLAN BUSINESS RESOURCES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Feb 1987 (38 years ago) |
Date of dissolution: | 05 May 2009 |
Entity Number: | 1142037 |
ZIP code: | 12047 |
County: | Albany |
Place of Formation: | New York |
Address: | 117 DUNSBACH FERRY ROAD, COHOES, NY, United States, 12047 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GERALD VANCE MCCLELLAN | Chief Executive Officer | 117 DUNSBACH FERRY ROAD, COHOES, NY, United States, 12047 |
Name | Role | Address |
---|---|---|
GERALD VANCE MCCLELLAN | DOS Process Agent | 117 DUNSBACH FERRY ROAD, COHOES, NY, United States, 12047 |
Start date | End date | Type | Value |
---|---|---|---|
2005-03-14 | 2007-03-21 | Address | 47 LAKESIDE DR, MECHANICVILLE, NY, 12118, USA (Type of address: Principal Executive Office) |
2005-03-14 | 2007-03-21 | Address | 47 LAKESIDE DR, MECHANICVILLE, NY, 12118, USA (Type of address: Chief Executive Officer) |
2005-03-14 | 2007-03-21 | Address | 47 LAKESIDE DR, MECHANICVILLE, NY, 12118, USA (Type of address: Service of Process) |
1993-03-01 | 2005-03-14 | Address | 117 DUNSBACH FERRY RD., RD #1, COHOES, NY, 12047, USA (Type of address: Chief Executive Officer) |
1993-03-01 | 2005-03-14 | Address | 117 DUNSBACH FERRY RD., RD #1, COHOES, NY, 12047, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090505000516 | 2009-05-05 | CERTIFICATE OF DISSOLUTION | 2009-05-05 |
090130003320 | 2009-01-30 | BIENNIAL STATEMENT | 2009-02-01 |
070321003020 | 2007-03-21 | BIENNIAL STATEMENT | 2007-02-01 |
050314003098 | 2005-03-14 | BIENNIAL STATEMENT | 2005-02-01 |
030204002946 | 2003-02-04 | BIENNIAL STATEMENT | 2003-02-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State