Name: | MC COY SALES CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Jul 1959 (66 years ago) |
Date of dissolution: | 25 Apr 1994 |
Entity Number: | 120942 |
ZIP code: | 12550 |
County: | Orange |
Place of Formation: | New York |
Address: | ROUTE 17-K, NEWBURGH, NY, United States, 12550 |
Principal Address: | C/O NUGENT & HAEUSSLER, P.C., 900 CORPORATE BLVD., SUITE 901, NEWBURGH, NY, United States, 12550 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ROUTE 17-K, NEWBURGH, NY, United States, 12550 |
Name | Role | Address |
---|---|---|
ROBERT P. MCCOY | Chief Executive Officer | C/O NUGENT & HAEUSSLER, P.C., 900 CORPORATE BLVD., SUITE 901, NEWBURGH, NY, United States, 12550 |
Start date | End date | Type | Value |
---|---|---|---|
1959-07-01 | 1993-09-24 | Address | ROUTE 17-K, NEWBURGH, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
940425000252 | 1994-04-25 | CERTIFICATE OF DISSOLUTION | 1994-04-25 |
930924002658 | 1993-09-24 | BIENNIAL STATEMENT | 1993-07-01 |
930413002489 | 1993-04-13 | BIENNIAL STATEMENT | 1992-07-01 |
C183267-2 | 1991-12-04 | ASSUMED NAME CORP INITIAL FILING | 1991-12-04 |
167911 | 1959-07-01 | CERTIFICATE OF INCORPORATION | 1959-07-01 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State