Name: | MERGER & ACQUISITION CAPITAL SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Dec 2004 (20 years ago) |
Date of dissolution: | 26 Sep 2014 |
Entity Number: | 3141348 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 36 EAST 53RD ST 4TH FLR, NEW YORK, NY, United States, 10022 |
Principal Address: | 336 EAST 53RD ST 4TH FLR, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 36 EAST 53RD ST 4TH FLR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
JACK LUBITZ | Chief Executive Officer | 336 EAST 53RD ST, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2008-10-08 | 2008-12-17 | Address | 336 EAST 53RD ST 4TH FLR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2004-12-22 | 2008-10-08 | Address | SUITE 1005, 10TH FL., 1350 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140926000560 | 2014-09-26 | CERTIFICATE OF MERGER | 2014-09-26 |
130207000175 | 2013-02-07 | ANNULMENT OF DISSOLUTION | 2013-02-07 |
DP-2125332 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
081217002076 | 2008-12-17 | BIENNIAL STATEMENT | 2008-12-01 |
081008002270 | 2008-10-08 | BIENNIAL STATEMENT | 2006-12-01 |
080826000394 | 2008-08-26 | CERTIFICATE OF AMENDMENT | 2008-08-26 |
041222001063 | 2004-12-22 | CERTIFICATE OF INCORPORATION | 2004-12-22 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State