Name: | MC CLURE - D'AMBRO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Sep 1974 (51 years ago) |
Date of dissolution: | 25 Jun 2003 |
Entity Number: | 351460 |
ZIP code: | 12205 |
County: | Albany |
Place of Formation: | New York |
Address: | 125 WOLF ROAD, ALBANY, NY, United States, 12205 |
Principal Address: | 144 NIELSON RD, STILLWATER, NY, United States, 12170 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 125 WOLF ROAD, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
NONE | Chief Executive Officer | NONE, NONE, NONE, NY, United States, 00000 |
Start date | End date | Type | Value |
---|---|---|---|
1993-06-10 | 2002-09-09 | Address | 40 SARAZAN COURT, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Principal Executive Office) |
1986-06-26 | 1993-06-10 | Address | ANDERSON & REILLY, 805 RT 146, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process) |
1974-09-06 | 1986-06-26 | Address | ROUTE 146 & MOE RD., ELNORA, NY, 12065, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20060407084 | 2006-04-07 | ASSUMED NAME CORP INITIAL FILING | 2006-04-07 |
DP-1659970 | 2003-06-25 | DISSOLUTION BY PROCLAMATION | 2003-06-25 |
020909002332 | 2002-09-09 | BIENNIAL STATEMENT | 2002-09-01 |
000055003800 | 1993-10-26 | BIENNIAL STATEMENT | 1993-09-01 |
930610002797 | 1993-06-10 | BIENNIAL STATEMENT | 1992-09-01 |
B374670-4 | 1986-06-26 | CERTIFICATE OF AMENDMENT | 1986-06-26 |
A185173-3 | 1974-10-02 | CERTIFICATE OF AMENDMENT | 1974-10-02 |
A180002-3 | 1974-09-06 | CERTIFICATE OF INCORPORATION | 1974-09-06 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State