Search icon

MACK FINANCIAL CORPORATION

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
GUY CLAVEAU Chief Executive Officer 2100 MACK BOULEVARD, ALLENTOWN, PA, United States, 18103

History

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)

Filings

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