-
Home Page
›
-
Counties
›
-
Columbia
›
-
12017
›
-
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
|
C063881-4
|
1989-10-11
|
APPLICATION OF AUTHORITY
|
1989-10-11
|
Date of last update: 26 Feb 2025
Sources:
New York Secretary of State