Name: | MACHNICK ELECTRIC INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Aug 1970 (55 years ago) |
Date of dissolution: | 01 May 2008 |
Entity Number: | 293981 |
ZIP code: | 12180 |
County: | Albany |
Place of Formation: | New York |
Address: | 3015 SEVENTH AVE, TROY, NY, United States, 12180 |
Principal Address: | 3015 SEVENTH AVENUE, TROY, NY, United States, 12180 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KENNETH J VANDERHOEF | Chief Executive Officer | 3015 7TH AVE, TROY, NY, United States, 12180 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3015 SEVENTH AVE, TROY, NY, United States, 12180 |
Start date | End date | Type | Value |
---|---|---|---|
1995-07-20 | 1996-08-20 | Address | 3015 SEVENTH AVE, TROY, NY, 12180, USA (Type of address: Chief Executive Officer) |
1970-08-05 | 1995-07-20 | Address | 14 STATE ST., SCHENECTADY, NY, 12305, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080501000815 | 2008-05-01 | CERTIFICATE OF DISSOLUTION | 2008-05-01 |
070105002821 | 2007-01-05 | BIENNIAL STATEMENT | 2006-08-01 |
040913002141 | 2004-09-13 | BIENNIAL STATEMENT | 2004-08-01 |
C338040-2 | 2003-10-17 | ASSUMED NAME CORP AMENDMENT | 2003-10-17 |
020731002532 | 2002-07-31 | BIENNIAL STATEMENT | 2002-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State