Name: | A & B-MCKEON GLASS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Jan 1976 (49 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 388715 |
ZIP code: | 10304 |
County: | Richmond |
Place of Formation: | New York |
Address: | 69 ROFF ST, STATEN ISLAND, NY, United States, 10304 |
Principal Address: | 69 ROFF STREET, STATEN ISLAND, NY, United States, 10304 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHARLES BELL | Chief Executive Officer | 69 ROFF STREET, STATEN ISLAND, NY, United States, 10304 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 69 ROFF ST, STATEN ISLAND, NY, United States, 10304 |
Start date | End date | Type | Value |
---|---|---|---|
2000-02-03 | 2009-08-19 | Address | 69 ROFF ST, STATEN ISLAND, NY, 10304, USA (Type of address: Principal Executive Office) |
2000-02-03 | 2009-08-19 | Address | 69 ROFF ST, STATEN ISLAND, NY, 10304, USA (Type of address: Chief Executive Officer) |
1996-02-07 | 2000-02-03 | Address | 67 ROFF ST, STATEN ISLAND, NY, 10304, USA (Type of address: Service of Process) |
1995-04-12 | 2000-02-03 | Address | 69 RUFF STREET, STATEN ISLAND, NY, 10304, USA (Type of address: Principal Executive Office) |
1995-04-12 | 2000-02-03 | Address | 69 RUFF STREET, STATEN ISLAND, NY, 10304, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2245853 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
090819002300 | 2009-08-19 | BIENNIAL STATEMENT | 2008-01-01 |
20070919013 | 2007-09-19 | ASSUMED NAME LLC INITIAL FILING | 2007-09-19 |
060203002504 | 2006-02-03 | BIENNIAL STATEMENT | 2006-01-01 |
040114002202 | 2004-01-14 | BIENNIAL STATEMENT | 2004-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State