Name: | MACE HOUSEWARES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Oct 1988 (37 years ago) |
Date of dissolution: | 26 Jan 2011 |
Entity Number: | 1296851 |
ZIP code: | 11704 |
County: | Nassau |
Place of Formation: | New York |
Address: | 235 LITTLE E NECK RD, W BABYLON, NY, United States, 11704 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SCOTT MACE | Chief Executive Officer | 235 LITTLE E NECK RD, W BABYLON, NY, United States, 11704 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 235 LITTLE E NECK RD, W BABYLON, NY, United States, 11704 |
Start date | End date | Type | Value |
---|---|---|---|
2002-10-11 | 2006-10-13 | Address | 55 CORPORATE DR, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process) |
2002-10-11 | 2006-10-13 | Address | 55 CORPORATE DR, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office) |
2002-10-11 | 2006-10-13 | Address | 55 CORPORATE DR, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
1998-10-09 | 2002-10-11 | Address | 7 NORDEN LN, HUNTINGTON STA, NY, 11746, USA (Type of address: Chief Executive Officer) |
1998-10-09 | 2002-10-11 | Address | 7 NORDEN LN, HUNTINGTON STA, NY, 11746, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1934853 | 2011-01-26 | DISSOLUTION BY PROCLAMATION | 2011-01-26 |
061013002789 | 2006-10-13 | BIENNIAL STATEMENT | 2006-10-01 |
041119002640 | 2004-11-19 | BIENNIAL STATEMENT | 2004-10-01 |
021011002166 | 2002-10-11 | BIENNIAL STATEMENT | 2002-10-01 |
001011002000 | 2000-10-11 | BIENNIAL STATEMENT | 2000-10-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
67225 | PL VIO | INVOICED | 2006-06-27 | 60 | PL - Padlock Violation |
63216 | CNV_GL | INVOICED | 2006-02-27 | 2000 | GL - Gun Law Fine |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State