MAC-WAY CONTRACTING OF NY, CORP.

Name: | MAC-WAY CONTRACTING OF NY, CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 May 2005 (20 years ago) |
Date of dissolution: | 06 Nov 2018 |
Entity Number: | 3203811 |
ZIP code: | 11378 |
County: | Queens |
Place of Formation: | New York |
Address: | 53-16 62ND STREET, MASPETH, NY, United States, 11378 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BARRY DARCY | DOS Process Agent | 53-16 62ND STREET, MASPETH, NY, United States, 11378 |
Name | Role | Address |
---|---|---|
BARRY DARCY | Chief Executive Officer | 53-10 62ND STREET, MASPETH, NY, United States, 11378 |
Start date | End date | Type | Value |
---|---|---|---|
2005-05-12 | 2007-06-14 | Address | 53-16 62ND STREET, MASPETH, NY, 11378, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181106000195 | 2018-11-06 | CERTIFICATE OF DISSOLUTION | 2018-11-06 |
070614002431 | 2007-06-14 | BIENNIAL STATEMENT | 2007-05-01 |
050512000193 | 2005-05-12 | CERTIFICATE OF INCORPORATION | 2005-05-12 |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-213283 | Office of Administrative Trials and Hearings | Issued | Settled | 2016-03-18 | 1000 | 2016-03-21 | Failed to notify Commission of the arrest or conviction of a principal, employee or agent |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State