Search icon

MACNICHE, INC.

Company Details

Name: MACNICHE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Oct 1989 (35 years ago)
Date of dissolution: 28 Dec 2005
Entity Number: 1393121
ZIP code: 12017
County: Columbia
Place of Formation: Delaware
Address: 55 SPENCER ROAD, AUSTERLITZ, NY, United States, 12017

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 55 SPENCER ROAD, AUSTERLITZ, NY, United States, 12017

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
TIMOTHY A. CHICHESTER Chief Executive Officer 55 SPENCER ROAD, AUSTERLITZ, NY, United States, 12017

History

Start date End date Type Value
1989-10-11 1993-10-22 Address 55 SPENCER ROAD, AUSTERLITZ, NY, 12017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
051228000463 2005-12-28 CERTIFICATE OF TERMINATION 2005-12-28
051129002407 2005-11-29 BIENNIAL STATEMENT 2005-10-01
030929002414 2003-09-29 BIENNIAL STATEMENT 2003-10-01
011016002345 2001-10-16 BIENNIAL STATEMENT 2001-10-01
991022002044 1999-10-22 BIENNIAL STATEMENT 1999-10-01
971007002623 1997-10-07 BIENNIAL STATEMENT 1997-10-01
970509000166 1997-05-09 ERRONEOUS ENTRY 1997-05-09
DP-1221094 1995-09-27 ANNULMENT OF AUTHORITY 1995-09-27
931022002485 1993-10-22 BIENNIAL STATEMENT 1993-10-01
921021002217 1992-10-21 BIENNIAL STATEMENT 1992-10-01

Date of last update: 26 Feb 2025

Sources: New York Secretary of State