Name: | MAC FOUR, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Mar 1999 (26 years ago) |
Date of dissolution: | 10 Mar 2025 |
Entity Number: | 2358709 |
ZIP code: | 14224 |
County: | Erie |
Place of Formation: | New York |
Address: | 1419 UNION RD, BUFFALO, NY, United States, 14224 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SANDRA HAEFNER | Chief Executive Officer | 1419 UNION RD, BUFFALO, NY, United States, 14224 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1419 UNION RD, BUFFALO, NY, United States, 14224 |
Start date | End date | Type | Value |
---|---|---|---|
2011-04-08 | 2025-03-13 | Address | 1419 UNION RD, BUFFALO, NY, 14224, USA (Type of address: Chief Executive Officer) |
2009-03-25 | 2011-04-08 | Address | 1419 UNION RD, BUFFALO, NY, 14224, USA (Type of address: Chief Executive Officer) |
2007-04-12 | 2025-03-13 | Address | 1419 UNION RD, BUFFALO, NY, 14224, USA (Type of address: Service of Process) |
2007-04-12 | 2009-03-25 | Address | 1419 UNION RD, BUFFALO, NY, 14224, USA (Type of address: Chief Executive Officer) |
2001-03-27 | 2007-04-12 | Address | 1299 UNION RD STE 201, BUFFALO, NY, 14224, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250313003710 | 2025-03-10 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-03-10 |
190416060553 | 2019-04-16 | BIENNIAL STATEMENT | 2019-03-01 |
170301006387 | 2017-03-01 | BIENNIAL STATEMENT | 2017-03-01 |
150304006200 | 2015-03-04 | BIENNIAL STATEMENT | 2015-03-01 |
130321006041 | 2013-03-21 | BIENNIAL STATEMENT | 2013-03-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State