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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 386 N LAKE AVE, TROY, NY, United States, 12180 |
Name | Role | Address |
---|---|---|
JOHN E MCCABE JR | Chief Executive Officer | 386 N LAKE AVE, TROY, NY, United States, 12180 |
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) |
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