Name: | MACNICHE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Oct 1989 (36 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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 55 SPENCER ROAD, AUSTERLITZ, NY, United States, 12017 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
TIMOTHY A. CHICHESTER | Chief Executive Officer | 55 SPENCER ROAD, AUSTERLITZ, NY, United States, 12017 |
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) |
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 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State