MACKENZIE & GRANT, INC.

Name: | MACKENZIE & GRANT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 May 2004 (21 years ago) |
Entity Number: | 3049227 |
ZIP code: | 13339 |
County: | Fulton |
Place of Formation: | New York |
Address: | 46 ABBOTT STREET, FORT PLAIN, NY, United States, 13339 |
Principal Address: | 46 ABBOTT ST, FORT PLAIN, NY, United States, 13339 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMI L. STEVENS | Agent | 46 ABBOTT STREET, FORT PLAIN, NY, 13339 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 46 ABBOTT STREET, FORT PLAIN, NY, United States, 13339 |
Name | Role | Address |
---|---|---|
JAMI L. STEVENS | Chief Executive Officer | 46 ABBOTT ST, FORT PLAIN, NY, United States, 13339 |
Start date | End date | Type | Value |
---|---|---|---|
2006-05-10 | 2008-05-13 | Address | 46 ABBETT ST, FORT PLAIN, NY, 13339, USA (Type of address: Principal Executive Office) |
2006-05-10 | 2025-04-17 | Address | 46 ABBOTT ST, FORT PLAIN, NY, 13339, USA (Type of address: Chief Executive Officer) |
2004-05-05 | 2025-04-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2004-05-05 | 2025-04-17 | Address | 46 ABBOTT STREET, FORT PLAIN, NY, 13339, USA (Type of address: Registered Agent) |
2004-05-05 | 2025-04-17 | Address | 46 ABBOTT STREET, FORT PLAIN, NY, 13339, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250417000959 | 2025-04-10 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-10 |
200504061009 | 2020-05-04 | BIENNIAL STATEMENT | 2020-05-01 |
180501006716 | 2018-05-01 | BIENNIAL STATEMENT | 2018-05-01 |
160511006039 | 2016-05-11 | BIENNIAL STATEMENT | 2016-05-01 |
140501006051 | 2014-05-01 | BIENNIAL STATEMENT | 2014-05-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State