MCZ SOUND & SYSTEMS, INC.

Name: | MCZ SOUND & SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Mar 1995 (30 years ago) |
Date of dissolution: | 02 Sep 2008 |
Entity Number: | 1901614 |
ZIP code: | 12041 |
County: | Albany |
Place of Formation: | New York |
Address: | 540 CR 312, CLARKSVILLE, NY, United States, 12041 |
Shares Details
Shares issued 1000
Share Par Value 10
Type PAR VALUE
Name | Role | Address |
---|---|---|
APRYL L LASHER | DOS Process Agent | 540 CR 312, CLARKSVILLE, NY, United States, 12041 |
Name | Role | Address |
---|---|---|
APRYL L LASHER | Chief Executive Officer | 540 CR 312, CLARKSVILLE, NY, United States, 12041 |
Start date | End date | Type | Value |
---|---|---|---|
2001-03-14 | 2005-04-08 | Address | 540 CR 312, CLARKSVILLE, NY, 12041, USA (Type of address: Service of Process) |
2001-03-14 | 2005-04-08 | Address | 540 CR 312, CLARKSVILLE, NY, 12041, USA (Type of address: Principal Executive Office) |
1999-03-12 | 2001-03-14 | Address | 540 CR 312, CLARKSVILLE, NY, 12041, USA (Type of address: Principal Executive Office) |
1999-03-12 | 2001-03-14 | Address | 540 CR 312, CLARKSVILLE, NY, 12041, USA (Type of address: Service of Process) |
1999-03-12 | 2005-04-08 | Address | 540 CR 312, CLARKSVILLE, NY, 12041, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080902000033 | 2008-09-02 | CERTIFICATE OF DISSOLUTION | 2008-09-02 |
070315002436 | 2007-03-15 | BIENNIAL STATEMENT | 2007-03-01 |
050408002432 | 2005-04-08 | BIENNIAL STATEMENT | 2005-03-01 |
030226002397 | 2003-02-26 | BIENNIAL STATEMENT | 2003-03-01 |
010314002780 | 2001-03-14 | BIENNIAL STATEMENT | 2001-03-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State