Name: | MAC LANDING CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 26 Apr 1999 (26 years ago) |
Date of dissolution: | 12 Jun 2009 |
Entity Number: | 2371086 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 225 KENNETH DR, ROCHESTER, NY, United States, 14623 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
DAVID R. CAREY | Chief Executive Officer | 225 KENNETH DR, ROCHESTER, NY, United States, 14623 |
Start date | End date | Type | Value |
---|---|---|---|
2007-05-07 | 2009-04-15 | Address | TAX DEPT, 1080 PITTSFORD VICTOR ROAD, PITTSFORD, NY, 14534, USA (Type of address: Principal Executive Office) |
2007-05-07 | 2009-04-15 | Address | 1080 PITTSFORD VICTOR ROAD, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer) |
2005-05-25 | 2007-05-07 | Address | 1080 PITTSFORD VICTOR RD, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer) |
2003-04-22 | 2005-05-25 | Address | 1080 PITTSFORD VICTOR RD, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer) |
2003-04-22 | 2007-05-07 | Address | TAX DEPT, 1080 PITTSFORD VICTOR RD, PITTSFORD, NY, 14534, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090612000711 | 2009-06-12 | CERTIFICATE OF TERMINATION | 2009-06-12 |
090415002966 | 2009-04-15 | BIENNIAL STATEMENT | 2009-04-01 |
070507002018 | 2007-05-07 | BIENNIAL STATEMENT | 2007-04-01 |
050525002832 | 2005-05-25 | BIENNIAL STATEMENT | 2005-04-01 |
030422002308 | 2003-04-22 | BIENNIAL STATEMENT | 2003-04-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State