MAC SHACK INC.

Name: | MAC SHACK INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Aug 1991 (34 years ago) |
Date of dissolution: | 03 Jan 2024 |
Entity Number: | 1569287 |
ZIP code: | 14625 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1671 PENFIELD RD, ROCHESTER, NY, United States, 14625 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID A MARINO | Chief Executive Officer | 1671 PENFIELD RD, ROCHESTER, NY, United States, 14625 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1671 PENFIELD RD, ROCHESTER, NY, United States, 14625 |
Start date | End date | Type | Value |
---|---|---|---|
1999-09-03 | 2024-01-04 | Address | 1671 PENFIELD RD, ROCHESTER, NY, 14625, 2568, USA (Type of address: Chief Executive Officer) |
1999-09-03 | 2024-01-04 | Address | 1671 PENFIELD RD, ROCHESTER, NY, 14625, 2568, USA (Type of address: Service of Process) |
1993-03-17 | 1999-09-03 | Address | 28 WILLOW POND WAY, PENFIELD, NY, 14526, 2629, USA (Type of address: Principal Executive Office) |
1993-03-17 | 1999-09-03 | Address | 28 WILLOW POND WAY, PENFIELD, NY, 14526, 2629, USA (Type of address: Chief Executive Officer) |
1993-03-17 | 1999-09-03 | Address | 28 WILLOW POND WAY, PENFIELD, NY, 14526, 2629, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240104004758 | 2024-01-03 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-01-03 |
090811002393 | 2009-08-11 | BIENNIAL STATEMENT | 2009-08-01 |
070822002666 | 2007-08-22 | BIENNIAL STATEMENT | 2007-08-01 |
051018002198 | 2005-10-18 | BIENNIAL STATEMENT | 2005-08-01 |
030730002526 | 2003-07-30 | BIENNIAL STATEMENT | 2003-08-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State