Search icon

L-MAC ENTERPRISES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: L-MAC ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Sep 1998 (27 years ago)
Date of dissolution: 13 May 2024
Entity Number: 2297498
ZIP code: 10577
County: Westchester
Place of Formation: New York
Address: 138 OLD LYME ROAD, PURCHASE, NY, United States, 10577

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
L-MAC ENTERPRISES, INC. DOS Process Agent 138 OLD LYME ROAD, PURCHASE, NY, United States, 10577

Chief Executive Officer

Name Role Address
MICHAEL A. CALLARI Chief Executive Officer 138 OLD LYME ROAD, PURCHASE, NY, United States, 10577

History

Start date End date Type Value
2020-09-03 2024-05-28 Address 138 OLD LYME ROAD, PURCHASE, NY, 10577, USA (Type of address: Service of Process)
2006-08-17 2024-05-28 Address 138 OLD LYME ROAD, PURCHASE, NY, 10577, 1518, USA (Type of address: Chief Executive Officer)
2000-08-31 2006-08-17 Address 138 OLD LYME RD, PURCHASE, NY, 10577, 1518, USA (Type of address: Chief Executive Officer)
2000-08-31 2006-08-17 Address 138 OLD LYME RD, PURCHASE, NY, 10577, 1518, USA (Type of address: Principal Executive Office)
1998-09-15 2024-05-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240528002449 2024-05-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-13
200903061194 2020-09-03 BIENNIAL STATEMENT 2020-09-01
180905007050 2018-09-05 BIENNIAL STATEMENT 2018-09-01
140924006061 2014-09-24 BIENNIAL STATEMENT 2014-09-01
120907006066 2012-09-07 BIENNIAL STATEMENT 2012-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State