Search icon

M.C.1 DEVELOPMENT CORP.

Company Details

Name: M.C.1 DEVELOPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Feb 1994 (31 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 1795461
ZIP code: 12207
County: Montgomery
Place of Formation: New York
Principal Address: 16 DEGRAFF ST, PO BOX 876, AMSTERDAM, NY, United States, 12010
Address: THREE CITY SQUARE, ALBANY, NY, United States, 12207

Shares Details

Shares issued 10000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
%HODGSON RUSS ET AL DOS Process Agent THREE CITY SQUARE, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
WAYNE D HAZARD Chief Executive Officer 16 DEGRAFF ST, PO BOX 876, AMSTERDAM, NY, United States, 12010

History

Start date End date Type Value
1994-02-14 1996-05-23 Address THREE CITY SQUARE, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1550563 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
960523002673 1996-05-23 BIENNIAL STATEMENT 1996-02-01
940214000799 1994-02-14 CERTIFICATE OF INCORPORATION 1994-02-14

Date of last update: 25 Feb 2025

Sources: New York Secretary of State