Search icon

MIGHTY-MAC OF LAKE GEORGE, INC.

Company Details

Name: MIGHTY-MAC OF LAKE GEORGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Dec 1987 (37 years ago)
Date of dissolution: 09 Jul 1993
Entity Number: 1155639
ZIP code: 10019
County: Warren
Place of Formation: New York
Principal Address: 1178 BROADWAY, NEW YORK, NY, United States, 10001
Address: 31 WEST 52ND STREET, ATT: HERBERT KAHN ESQ, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDWARD HADDAEL Chief Executive Officer 1178 BROADWAY, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
PHILLIPS NIZER BENJAMIN KRIM & BALLON DOS Process Agent 31 WEST 52ND STREET, ATT: HERBERT KAHN ESQ, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1987-12-02 1991-11-06 Address KRIM & BALLON %H. KAHN, 40 WEST 57TH ST., NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
930709000352 1993-07-09 CERTIFICATE OF DISSOLUTION 1993-07-09
930106002251 1993-01-06 BIENNIAL STATEMENT 1992-12-01
911106000315 1991-11-06 CERTIFICATE OF CHANGE 1991-11-06
B573473-5 1987-12-02 CERTIFICATE OF INCORPORATION 1987-12-02

Date of last update: 23 Jan 2025

Sources: New York Secretary of State