VINCENT MCCABE, INC.

Name: | VINCENT MCCABE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Nov 2000 (25 years ago) |
Date of dissolution: | 11 Jul 2023 |
Entity Number: | 2578333 |
ZIP code: | 13152 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 68 EAST LAKE STREET, SKANEATELES, NY, United States, 13152 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 68 EAST LAKE STREET, SKANEATELES, NY, United States, 13152 |
Name | Role | Address |
---|---|---|
JEAN G VINCENT | Chief Executive Officer | 68 EAST LAKE STREET, SKANEATELES, NY, United States, 13152 |
Start date | End date | Type | Value |
---|---|---|---|
2018-11-05 | 2023-08-31 | Address | 68 EAST LAKE STREET, SKANEATELES, NY, 13152, USA (Type of address: Chief Executive Officer) |
2012-11-05 | 2018-11-05 | Address | 7 FENNELL ST, SUITE 2, SKANEATELES, NY, 13152, USA (Type of address: Chief Executive Officer) |
2012-11-05 | 2018-11-05 | Address | 7 FENNELL ST, SUITE 2, SKANEATELES, NY, 13152, USA (Type of address: Principal Executive Office) |
2004-12-14 | 2012-11-05 | Address | 7 FENNELL ST, PO BOX 150, SKANEATELES, NY, 13152, USA (Type of address: Principal Executive Office) |
2004-12-14 | 2012-11-05 | Address | 7 FENNELL ST, PO BOX 150, SKANEATELES, NY, 13152, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230831002681 | 2023-07-11 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-07-11 |
201112060378 | 2020-11-12 | BIENNIAL STATEMENT | 2020-11-01 |
181105006344 | 2018-11-05 | BIENNIAL STATEMENT | 2018-11-01 |
161101006497 | 2016-11-01 | BIENNIAL STATEMENT | 2016-11-01 |
121105006464 | 2012-11-05 | BIENNIAL STATEMENT | 2012-11-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State