Search icon

MC CABE'S AUTO SERVICE, INC.

Company Details

Name: MC CABE'S AUTO SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Sep 1974 (51 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 351866
ZIP code: 12180
County: Rensselaer
Place of Formation: New York
Address: 386 N LAKE AVE, TROY, NY, United States, 12180

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 386 N LAKE AVE, TROY, NY, United States, 12180

Chief Executive Officer

Name Role Address
JOHN E MCCABE JR Chief Executive Officer 386 N LAKE AVE, TROY, NY, United States, 12180

History

Start date End date Type Value
1995-11-07 1998-09-03 Address 304 N LAKE AVE, TROY, NY, 12180, USA (Type of address: Chief Executive Officer)
1995-11-07 1998-09-03 Address 386 N LAKE AVE, TROY, NY, 12180, USA (Type of address: Principal Executive Office)
1995-11-07 1998-09-03 Address 386 N LAKE AVE, TROY, NY, 12180, USA (Type of address: Service of Process)
1974-09-13 1995-11-07 Address 670 HOOSICK RD., TROY, NY, 12180, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20141124020 2014-11-24 ASSUMED NAME CORP INITIAL FILING 2014-11-24
DP-2113171 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
020819002648 2002-08-19 BIENNIAL STATEMENT 2002-09-01
000825002467 2000-08-25 BIENNIAL STATEMENT 2000-09-01
980903002203 1998-09-03 BIENNIAL STATEMENT 1998-09-01
960905002422 1996-09-05 BIENNIAL STATEMENT 1996-09-01
951107002148 1995-11-07 BIENNIAL STATEMENT 1993-09-01
A612616-4 1979-10-10 CERTIFICATE OF AMENDMENT 1979-10-10
A181364-4 1974-09-13 CERTIFICATE OF INCORPORATION 1974-09-13

Date of last update: 01 Mar 2025

Sources: New York Secretary of State