Name: | GUS MACKER ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 May 1998 (27 years ago) |
Date of dissolution: | 25 Apr 2012 |
Entity Number: | 2254928 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Michigan |
Principal Address: | 812 INDUSTRIAL PARK DR, GREENVILLE, MI, United States, 48838 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
MITCHELL MCNEAL | Chief Executive Officer | 812 INDUSTRIAL PARK DR, GREENVILLE, MI, United States, 48838 |
Start date | End date | Type | Value |
---|---|---|---|
1998-05-01 | 1999-11-05 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1998-05-01 | 1999-11-05 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2138402 | 2012-04-25 | ANNULMENT OF AUTHORITY | 2012-04-25 |
021113002209 | 2002-11-13 | BIENNIAL STATEMENT | 2002-05-01 |
000608002310 | 2000-06-08 | BIENNIAL STATEMENT | 2000-05-01 |
991105000007 | 1999-11-05 | CERTIFICATE OF CHANGE | 1999-11-05 |
980501000015 | 1998-05-01 | APPLICATION OF AUTHORITY | 1998-05-01 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State