Name: | MCKAY INTERNATIONAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Sep 1989 (36 years ago) |
Date of dissolution: | 02 Mar 1994 |
Entity Number: | 1388077 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Principal Address: | TWO BRIDGES ROAD, SUITE 225, FAIRFIELD, NJ, United States, 07004 |
Address: | E.A. DOMINIANNI, ESQ., 1114 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
JEAN-PIERRE VERVOORT | Chief Executive Officer | TWO BRIDGES ROAD, SUITE 225, FAIRFIELD, NJ, United States, 07004 |
Name | Role | Address |
---|---|---|
COUDERT BROTHERS | DOS Process Agent | E.A. DOMINIANNI, ESQ., 1114 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
1989-09-28 | 1993-10-06 | Address | E.A. DOMINIANNI, ESQ., 200 PARK AVENUE, NEW YORK, NY, 10166, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
940302000570 | 1994-03-02 | CERTIFICATE OF MERGER | 1994-03-02 |
931006002778 | 1993-10-06 | BIENNIAL STATEMENT | 1993-09-01 |
C059856-4 | 1989-09-28 | CERTIFICATE OF INCORPORATION | 1989-09-28 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State