Name: | MACALLISTER HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Feb 1995 (30 years ago) |
Date of dissolution: | 04 Oct 2001 |
Entity Number: | 1892271 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | Delaware |
Address: | 730 THIRD AVENUE, NEW YORK, NY, United States, 10017 |
Principal Address: | 730 THIRD AVE., NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 730 THIRD AVENUE, NEW YORK, NY, United States, 10017 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JOANNE FAY | Chief Executive Officer | 730 THIRD AVE., NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1999-10-20 | 2001-10-04 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-10-20 | 2001-10-04 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1997-04-04 | 2001-03-09 | Address | 730 THIRD AVE, NEW YORK, NY, 10017, 3206, USA (Type of address: Chief Executive Officer) |
1997-04-04 | 2001-03-09 | Address | 730 THIRD AVE, NEW YORK, NY, 10017, 3206, USA (Type of address: Principal Executive Office) |
1995-02-07 | 1999-10-20 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1995-02-07 | 1999-10-20 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
011004000644 | 2001-10-04 | SURRENDER OF AUTHORITY | 2001-10-04 |
010309002420 | 2001-03-09 | BIENNIAL STATEMENT | 2001-02-01 |
991020001149 | 1999-10-20 | CERTIFICATE OF CHANGE | 1999-10-20 |
990302002652 | 1999-03-02 | BIENNIAL STATEMENT | 1999-02-01 |
970404002733 | 1997-04-04 | BIENNIAL STATEMENT | 1997-02-01 |
950207000182 | 1995-02-07 | APPLICATION OF AUTHORITY | 1995-02-07 |
Date of last update: 25 Feb 2025
Sources: New York Secretary of State