Search icon

MAC MACHINE TOOL COMPANY INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: MAC MACHINE TOOL COMPANY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Aug 1994 (31 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 1840819
ZIP code: 12518
County: Orange
Place of Formation: New York
Address: EDWARD MACDONALD, 64 OTTERKILL RD, CORNWALL, NY, United States, 12518
Principal Address: 64 OTTERKILL RD, NEW WINDSOR, NY, United States, 12553

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent EDWARD MACDONALD, 64 OTTERKILL RD, CORNWALL, NY, United States, 12518

Chief Executive Officer

Name Role Address
EDWARD MACDONALD Chief Executive Officer PO BOX 438, CORNWALL, NY, United States, 12518

Links between entities

Type:
Headquarter of
Company Number:
0511593
State:
CONNECTICUT

History

Start date End date Type Value
1998-08-21 2002-09-09 Address 6 GROVE PL, FORT MONTGOMERY, NY, 10922, USA (Type of address: Service of Process)
1996-09-06 2002-09-09 Address PO BOX 597, FORT MONTGOMERY, NY, 10922, 0597, USA (Type of address: Chief Executive Officer)
1996-09-06 2002-09-09 Address 6 GROVE PL, FORT MONTGOMERY, NY, 10922, USA (Type of address: Principal Executive Office)
1994-08-02 1998-08-21 Address P.O. BOX 597, FORT MONTGOMERY, NY, 10922, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2088251 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
060810002157 2006-08-10 BIENNIAL STATEMENT 2006-08-01
060307002064 2006-03-07 BIENNIAL STATEMENT 2004-08-01
020909002411 2002-09-09 BIENNIAL STATEMENT 2002-08-01
000829002319 2000-08-29 BIENNIAL STATEMENT 2000-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State