Search icon

MAC-GRAY SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MAC-GRAY SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Feb 1992 (33 years ago)
Date of dissolution: 20 May 2014
Entity Number: 1616280
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 404 WYMAN ST STE 400, WALTHAM, MA, United States, 02451
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
BOB DOYLE Chief Executive Officer 303 SUNNYSIDE BLVD, STE 70, PLAINVIEW, NY, United States, 11803

History

Start date End date Type Value
2012-04-04 2014-04-17 Address 404 WYMAN ST STE 400, WALTHAM, MA, 02451, USA (Type of address: Chief Executive Officer)
2006-03-10 2012-04-04 Address 404 WYMAN ST / SUITE 400, WALTHAM, MA, 02451, USA (Type of address: Chief Executive Officer)
2006-03-10 2011-01-24 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-03-10 2012-04-04 Address 404 WYMAN ST / SUITE 400, WALTHAM, MA, 02451, USA (Type of address: Principal Executive Office)
1999-10-20 2011-01-24 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
140520000081 2014-05-20 CERTIFICATE OF TERMINATION 2014-05-20
140417002269 2014-04-17 BIENNIAL STATEMENT 2014-02-01
120404002933 2012-04-04 BIENNIAL STATEMENT 2012-02-01
110124000062 2011-01-24 CERTIFICATE OF CHANGE 2011-01-24
100330002635 2010-03-30 BIENNIAL STATEMENT 2010-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State