F.A. MACCLUER, INC.

Name: | F.A. MACCLUER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Jan 1926 (100 years ago) |
Date of dissolution: | 01 Apr 1997 |
Entity Number: | 21783 |
ZIP code: | 29602 |
County: | New York |
Place of Formation: | New York |
Address: | 75 BEATTLE PLACE, TWO SHELTER CENTRE 11TH FLOOR, GREENVILLE, IL, United States, 29602 |
Principal Address: | 501 FIFTH AVENUE, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 0
Share Par Value 250000
Type CAP
Name | Role | Address |
---|---|---|
ROBERT RUFFOLO | Chief Executive Officer | 501 FIFTH AVENUE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
HAYNSWORTH MARION MCKAY & GUERAND | DOS Process Agent | 75 BEATTLE PLACE, TWO SHELTER CENTRE 11TH FLOOR, GREENVILLE, IL, United States, 29602 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-29 | 1994-03-11 | Address | 230 PARK AVENUE SUITE 2600, NEW YORK, NY, 10169, USA (Type of address: Service of Process) |
1986-12-31 | 1993-01-29 | Address | GOLDSMITH GREENWALD, 230 PARK AVE., NEW YORK, NY, 10169, USA (Type of address: Service of Process) |
1962-10-31 | 1986-12-31 | Address | 170 BROADWAY, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
1958-02-03 | 1962-10-31 | Shares | Share type: CAP, Number of shares: 0, Par value: 251000 |
1945-12-26 | 1958-02-03 | Shares | Share type: CAP, Number of shares: 0, Par value: 250000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
970401000198 | 1997-04-01 | CERTIFICATE OF MERGER | 1997-04-01 |
940311002507 | 1994-03-11 | BIENNIAL STATEMENT | 1994-01-01 |
930129002167 | 1993-01-29 | BIENNIAL STATEMENT | 1992-01-01 |
B685640-3 | 1988-09-19 | CERTIFICATE OF MERGER | 1988-10-01 |
B441787-3 | 1986-12-31 | CERTIFICATE OF MERGER | 1986-12-31 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State