MAC COMMUNICATIONS OF NY, INC.

Name: | MAC COMMUNICATIONS OF NY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Apr 1996 (29 years ago) |
Date of dissolution: | 27 Jan 2010 |
Entity Number: | 2024508 |
ZIP code: | 11570 |
County: | Nassau |
Place of Formation: | New York |
Address: | 12 HEMPSTEAD AVE, APT 3Q, ROCKVILLE CENTRE, NY, United States, 11570 |
Principal Address: | 12 HEMPSTEAD AVENUE, APT #3Q, ROCKVILLE CENTRE, NY, United States, 11570 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL D CUMMO | DOS Process Agent | 12 HEMPSTEAD AVE, APT 3Q, ROCKVILLE CENTRE, NY, United States, 11570 |
Name | Role | Address |
---|---|---|
MICHAEL D CUMMO | Chief Executive Officer | 12 HEMPSTEAD AVENUE, APT #3Q, ROCKVILLE CENTRE, NY, United States, 11570 |
Start date | End date | Type | Value |
---|---|---|---|
2004-06-21 | 2008-04-02 | Address | 46 NORFOLK RD, ISLAND PARK, NY, 11558, USA (Type of address: Service of Process) |
2004-06-21 | 2006-04-28 | Address | 46 NORFOLK RD, ISLAND PARK, NY, 11558, USA (Type of address: Principal Executive Office) |
2004-06-21 | 2006-04-28 | Address | 46 NORFOLK RD, ISLAND PARK, NY, 11558, USA (Type of address: Chief Executive Officer) |
2002-03-21 | 2004-06-21 | Address | PO BOX 139, ROCKVILLE CENTRE, NY, 11571, USA (Type of address: Chief Executive Officer) |
2002-03-21 | 2004-06-21 | Address | PO BOX 139, ROCKVILLE CENTRE, NY, 11571, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1836094 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
080402003099 | 2008-04-02 | BIENNIAL STATEMENT | 2008-04-01 |
060428002851 | 2006-04-28 | BIENNIAL STATEMENT | 2006-04-01 |
040621002244 | 2004-06-21 | BIENNIAL STATEMENT | 2004-04-01 |
020321002717 | 2002-03-21 | BIENNIAL STATEMENT | 2002-04-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State