Name: | MCLEOD STAMP CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Dec 1975 (50 years ago) |
Date of dissolution: | 09 Jan 2009 |
Entity Number: | 385512 |
ZIP code: | 14618 |
County: | Monroe |
Place of Formation: | New York |
Address: | 2423 MONROE AVE, ROCHESTER, NY, United States, 14618 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
URSULA R LOOSE | Chief Executive Officer | 2423 MONROE AVE, ROCHESTER, NY, United States, 14618 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2423 MONROE AVE, ROCHESTER, NY, United States, 14618 |
Start date | End date | Type | Value |
---|---|---|---|
1997-12-09 | 2003-11-19 | Address | C/O ANDREWS B HALE, 61 DOUGLAS ROAD, ROCHESTER, NY, 14610, USA (Type of address: Service of Process) |
1993-01-29 | 2003-11-19 | Address | 61 DOUGLAS ROAD, ROCHESTER, NY, 14610, USA (Type of address: Chief Executive Officer) |
1993-01-29 | 2003-11-19 | Address | 2423 MONROE AVENUE, ROCHESTER, NY, 14618, USA (Type of address: Principal Executive Office) |
1993-01-29 | 1997-12-09 | Address | % ANDREWS B. HALE, 61 DOUGLAS ROAD, ROCHESTER, NY, 14610, USA (Type of address: Service of Process) |
1975-12-01 | 1993-01-29 | Address | 44 EXCHANGE ST., SUITE 500, ROCHESTER, NY, 14614, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090109000217 | 2009-01-09 | CERTIFICATE OF DISSOLUTION | 2009-01-09 |
071207002084 | 2007-12-07 | BIENNIAL STATEMENT | 2007-12-01 |
20071121066 | 2007-11-21 | ASSUMED NAME LLC INITIAL FILING | 2007-11-21 |
060118002710 | 2006-01-18 | BIENNIAL STATEMENT | 2005-12-01 |
031119002209 | 2003-11-19 | BIENNIAL STATEMENT | 2003-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State