Name: | MACAM, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Jul 2003 (22 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 2935216 |
ZIP code: | 14534 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1 BABCOCK LANES FARM, PITTSFORD, NY, United States, 14534 |
Principal Address: | 1 RABCOCKFARMS LN, PITTSFORD, NY, United States, 14534 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT SWEET | Chief Executive Officer | 1 RABCOCKFARMS LN, PITTSFORD, NY, United States, 14534 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1 BABCOCK LANES FARM, PITTSFORD, NY, United States, 14534 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2248226 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
090812002861 | 2009-08-12 | BIENNIAL STATEMENT | 2009-07-01 |
070919002042 | 2007-09-19 | BIENNIAL STATEMENT | 2007-07-01 |
030725000833 | 2003-07-25 | CERTIFICATE OF INCORPORATION | 2003-07-25 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4620365004 | Small Business Administration | 59.012 - 7(A) LOAN GUARANTEES | No data | No data | TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE | |||||||||||||||||
|
Date of last update: 29 Mar 2025
Sources: New York Secretary of State