MAC-GRAY SERVICES, INC.

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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
BOB DOYLE | Chief Executive Officer | 303 SUNNYSIDE BLVD, STE 70, PLAINVIEW, NY, United States, 11803 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State