Name: | MEXICLOWN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 May 1965 (60 years ago) |
Date of dissolution: | 10 Sep 2018 |
Entity Number: | 187708 |
ZIP code: | 12210 |
County: | Albany |
Place of Formation: | New York |
Address: | 8 SPRING ST, ALBANY, NY, United States, 12210 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 8 SPRING ST, ALBANY, NY, United States, 12210 |
Name | Role | Address |
---|---|---|
CHERIE DEVALL | Chief Executive Officer | 8 SPRING ST, ALBANY, NY, United States, 12210 |
Start date | End date | Type | Value |
---|---|---|---|
1993-07-29 | 2003-05-09 | Address | 45 DOVE STREET, ALBANY, NY, 12210, USA (Type of address: Chief Executive Officer) |
1993-07-29 | 2003-05-09 | Address | 45 DOVE STREET, ALBANY, NY, 12210, USA (Type of address: Principal Executive Office) |
1993-07-29 | 2003-05-09 | Address | 45 DOVE STREET, ALBANY, NY, 12210, USA (Type of address: Service of Process) |
1965-05-27 | 1993-07-29 | Address | 45 DOVE ST, ALBANY, NY, 12210, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180910000783 | 2018-09-10 | CERTIFICATE OF DISSOLUTION | 2018-09-10 |
130715002106 | 2013-07-15 | BIENNIAL STATEMENT | 2013-05-01 |
110630002514 | 2011-06-30 | BIENNIAL STATEMENT | 2011-05-01 |
090512002044 | 2009-05-12 | BIENNIAL STATEMENT | 2009-05-01 |
070605002443 | 2007-06-05 | BIENNIAL STATEMENT | 2007-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State