Search icon

MAG OF DUNKIRK, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MAG OF DUNKIRK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 May 1965 (60 years ago)
Date of dissolution: 15 Jul 2011
Entity Number: 187490
ZIP code: 14063
County: Chautauqua
Place of Formation: New York
Address: 10043 PATTERSON LANE, FREDONIA, NY, United States, 14063

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE E BURKLAND Chief Executive Officer 10043 PATTERSON LANE, FREDONIA, NY, United States, 14063

DOS Process Agent

Name Role Address
GEORGE E BURKLAND DOS Process Agent 10043 PATTERSON LANE, FREDONIA, NY, United States, 14063

History

Start date End date Type Value
2005-09-16 2007-07-10 Address 10043_PATTERSON LANE, FREDONIA, NY, 14063, USA (Type of address: Service of Process)
2001-05-29 2005-09-16 Address 609 CENTRAL AVE, DUNKIRK, NY, 14048, USA (Type of address: Service of Process)
2001-05-29 2005-09-16 Address 2717 S ROBERTS RD, FORESTVILLE, NY, 14062, USA (Type of address: Principal Executive Office)
2001-05-29 2005-09-16 Address 609 CENTRAL AVE, DUNKIRK, NY, 14048, USA (Type of address: Chief Executive Officer)
1997-06-11 2001-05-29 Address 97 EAST 4TH ST, PO BOX 29, DUNKIRK, NY, 14048, 0029, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
110715000201 2011-07-15 CERTIFICATE OF DISSOLUTION 2011-07-15
110616003054 2011-06-16 BIENNIAL STATEMENT 2011-05-01
100526002282 2010-05-26 BIENNIAL STATEMENT 2009-05-01
070710002397 2007-07-10 BIENNIAL STATEMENT 2007-05-01
050916002043 2005-09-16 BIENNIAL STATEMENT 2005-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State