Search icon

MAC LANDING CORP.

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
DAVID R. CAREY Chief Executive Officer 225 KENNETH DR, ROCHESTER, NY, United States, 14623

History

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)

Filings

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