MCLEOD SYSTEMS, INC.

Name: | MCLEOD SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Sep 1992 (33 years ago) |
Date of dissolution: | 29 Jun 2017 |
Entity Number: | 1668780 |
ZIP code: | 12212 |
County: | Schenectady |
Place of Formation: | New York |
Address: | PO BOX 12623, ALBANY, NY, United States, 12212 |
Principal Address: | 2885 CURRY ROAD, SCHENECTADY, NY, United States, 12304 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM J MCLEOD | Chief Executive Officer | PO BOX 12623, ALBANY, NY, United States, 12212 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 12623, ALBANY, NY, United States, 12212 |
Start date | End date | Type | Value |
---|---|---|---|
1992-09-25 | 1993-09-20 | Address | 683 ACORN DRIVE, SCHENECTADY, NY, 12309, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170629000792 | 2017-06-29 | CERTIFICATE OF DISSOLUTION | 2017-06-29 |
140917006168 | 2014-09-17 | BIENNIAL STATEMENT | 2014-09-01 |
120925002409 | 2012-09-25 | BIENNIAL STATEMENT | 2012-09-01 |
100909002922 | 2010-09-09 | BIENNIAL STATEMENT | 2010-09-01 |
080828002382 | 2008-08-28 | BIENNIAL STATEMENT | 2008-09-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State