Name: | MACK FINANCIAL CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 May 1960 (65 years ago) |
Date of dissolution: | 30 Nov 1993 |
Entity Number: | 128512 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Ohio |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Principal Address: | 2100 MACK BOULEVARD, ALLENTOWN, PA, United States, 18103 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
GUY CLAVEAU | Chief Executive Officer | 2100 MACK BOULEVARD, ALLENTOWN, PA, United States, 18103 |
Start date | End date | Type | Value |
---|---|---|---|
1976-08-09 | 1986-02-13 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1976-08-09 | 1986-02-13 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1960-05-02 | 1976-08-09 | Address | 120 BROADWAY, ROOM 332, NEW YORK, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
931130000201 | 1993-11-30 | CERTIFICATE OF TERMINATION | 1993-11-30 |
000049007083 | 1993-09-29 | BIENNIAL STATEMENT | 1993-05-01 |
930108002711 | 1993-01-08 | BIENNIAL STATEMENT | 1992-05-01 |
B740907-2 | 1989-02-13 | ASSUMED NAME CORP INITIAL FILING | 1989-02-13 |
B321903-2 | 1986-02-13 | CERTIFICATE OF AMENDMENT | 1986-02-13 |
A334596-2 | 1976-08-09 | CERTIFICATE OF AMENDMENT | 1976-08-09 |
213418 | 1960-05-02 | APPLICATION OF AUTHORITY | 1960-05-02 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State