Search icon

MC COY SALES CO., INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ROUTE 17-K, NEWBURGH, NY, United States, 12550

Chief Executive Officer

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

History

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)

Filings

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