Search icon

MCB SALES, INC.

Company Details

Name: MCB SALES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 May 1995 (30 years ago)
Date of dissolution: 05 Oct 2021
Entity Number: 1925177
ZIP code: 12804
County: Warren
Place of Formation: New York
Address: 3 BROOKSHIRE TRACE, QUEENSBURY, NY, United States, 12804

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3 BROOKSHIRE TRACE, QUEENSBURY, NY, United States, 12804

Chief Executive Officer

Name Role Address
MICHAEL GIACCHETTA Chief Executive Officer PO BOX 2846, GLENS FALLS, NY, United States, 12801

History

Start date End date Type Value
1997-06-18 2022-04-19 Address PO BOX 2846, GLENS FALLS, NY, 12801, 6846, USA (Type of address: Chief Executive Officer)
1997-06-18 2022-04-19 Address 3 BROOKSHIRE TRACE, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process)
1995-05-24 2021-10-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-05-24 1997-06-18 Address 3 BROOKSHIRE TRACE, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220419003213 2021-10-05 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-10-05
130509002405 2013-05-09 BIENNIAL STATEMENT 2013-05-01
110512003296 2011-05-12 BIENNIAL STATEMENT 2011-05-01
090515002721 2009-05-15 BIENNIAL STATEMENT 2009-05-01
070517002540 2007-05-17 BIENNIAL STATEMENT 2007-05-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State