Search icon

GUS MACKER ENTERPRISES, INC.

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
MITCHELL MCNEAL Chief Executive Officer 812 INDUSTRIAL PARK DR, GREENVILLE, MI, United States, 48838

History

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)

Filings

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