Name: | MACALASTER BICKNELL COMPANY OF NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Mar 1961 (64 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 136341 |
County: | Onondaga |
Place of Formation: | New York |
Address: | NEW COURT ST. RD., SYRACUSE, NY, United States |
Shares Details
Shares issued 850
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MACALASTER BICKNELL COMPANY OF NEW YORK, INC. | DOS Process Agent | NEW COURT ST. RD., SYRACUSE, NY, United States |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-01 | 2024-02-08 | Shares | Share type: NO PAR VALUE, Number of shares: 850, Par value: 0 |
1982-07-21 | 2023-12-01 | Shares | Share type: NO PAR VALUE, Number of shares: 850, Par value: 0 |
1961-03-20 | 1982-07-21 | Shares | Share type: NO PAR VALUE, Number of shares: 3000, Par value: 0 |
1961-03-20 | 1972-12-07 | Address | 800 HILLS BLDG, SYRACUSE, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1804367 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
B620524-2 | 1988-03-29 | ASSUMED NAME CORP INITIAL FILING | 1988-03-29 |
A887499-23 | 1982-07-21 | CERTIFICATE OF AMENDMENT | 1982-07-21 |
A33207-8 | 1972-12-07 | CERTIFICATE OF AMENDMENT | 1972-12-07 |
276502 | 1961-06-30 | CERTIFICATE OF AMENDMENT | 1961-06-30 |
276501 | 1961-06-30 | CERTIFICATE OF MERGER | 1961-06-30 |
260161 | 1961-03-20 | CERTIFICATE OF INCORPORATION | 1961-03-20 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State