Name: | HUNTER MAC AND ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Jan 1992 (33 years ago) |
Date of dissolution: | 28 Jan 2009 |
Entity Number: | 1607141 |
ZIP code: | 10038 |
County: | New York |
Place of Formation: | New York |
Address: | C/O ILEANA M MCKEOWN, 139 FULTON ST, STE 502, NEW YORK, NY, United States, 10038 |
Principal Address: | ILEANA M MCKEOWN, 139 FULTON STREET, NEW YORK, NY, United States, 10038 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O ILEANA M MCKEOWN, 139 FULTON ST, STE 502, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
ILEANA M MCKEOWN | Chief Executive Officer | 139 FULTON STREET, NEW YORK, NY, United States, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
1992-01-29 | 1998-01-21 | Address | % ILEANA M. MCKEOWN, 139 FULTON STREET, SUITE 502, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1747729 | 2009-01-28 | DISSOLUTION BY PROCLAMATION | 2009-01-28 |
020308002628 | 2002-03-08 | BIENNIAL STATEMENT | 2002-01-01 |
000302002446 | 2000-03-02 | BIENNIAL STATEMENT | 2000-01-01 |
980121002533 | 1998-01-21 | BIENNIAL STATEMENT | 1998-01-01 |
940308002891 | 1994-03-08 | BIENNIAL STATEMENT | 1994-01-01 |
920129000275 | 1992-01-29 | CERTIFICATE OF INCORPORATION | 1992-01-29 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State