Name: | MAJOR MECHANICAL SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Sep 1995 (30 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 1954671 |
ZIP code: | 07110 |
County: | New York |
Place of Formation: | New Jersey |
Address: | 139 CHESTNUT ST, NUTLEY, NJ, United States, 07110 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 139 CHESTNUT ST, NUTLEY, NJ, United States, 07110 |
Name | Role | Address |
---|---|---|
MICHAEL FELENCZAK | Chief Executive Officer | 139 CHESTNUT ST, NUTLEY, NJ, United States, 07110 |
Start date | End date | Type | Value |
---|---|---|---|
1995-09-08 | 1997-09-12 | Address | 139 CHESTNUT STREET, NUTLEY, NJ, 07110, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2252685 | 2016-10-26 | ANNULMENT OF AUTHORITY | 2016-10-26 |
051129002827 | 2005-11-29 | BIENNIAL STATEMENT | 2005-09-01 |
030828002481 | 2003-08-28 | BIENNIAL STATEMENT | 2003-09-01 |
010918002200 | 2001-09-18 | BIENNIAL STATEMENT | 2001-09-01 |
990921002243 | 1999-09-21 | BIENNIAL STATEMENT | 1999-09-01 |
970912002235 | 1997-09-12 | BIENNIAL STATEMENT | 1997-09-01 |
950908000231 | 1995-09-08 | APPLICATION OF AUTHORITY | 1995-09-08 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State