Search icon

MACOSH PROPERTIES, INC.

Company Details

Name: MACOSH PROPERTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jun 1993 (32 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 1737066
ZIP code: 11236
County: Kings
Place of Formation: New York
Address: 8416 AVE J, BROOKLYN, NY, United States, 11236

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
IVOR MCINTYRE Chief Executive Officer 5815 SNYDER AVE, BROOKLYN, NY, United States, 11203

DOS Process Agent

Name Role Address
IVOR MC INTYRE DOS Process Agent 8416 AVE J, BROOKLYN, NY, United States, 11236

History

Start date End date Type Value
2005-10-12 2009-11-30 Address IVOR MCINTYRE, 725 E 94TH ST, BROOKLYN, NY, 11236, USA (Type of address: Principal Executive Office)
2005-10-12 2009-11-30 Address IVOR MCINTYRE, 725 E 94TH ST, BROOKLYN, NY, 11236, USA (Type of address: Service of Process)
1993-06-24 2005-10-12 Address 725 EAST 94TH, BROOKLYN, NY, 11236, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2052770 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
110808002803 2011-08-08 BIENNIAL STATEMENT 2011-06-01
091130002028 2009-11-30 BIENNIAL STATEMENT 2009-06-01
051012002033 2005-10-12 BIENNIAL STATEMENT 2005-06-01
030708000391 2003-07-08 ANNULMENT OF DISSOLUTION 2003-07-08
DP-1550791 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
930624000104 1993-06-24 CERTIFICATE OF INCORPORATION 1993-06-24

Date of last update: 26 Feb 2025

Sources: New York Secretary of State