Name: | G.B. MAC, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Dec 2012 (12 years ago) |
Date of dissolution: | 24 Aug 2017 |
Entity Number: | 4330051 |
ZIP code: | 13063 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 1319 KEENEY RD, FABIUS, NY, United States, 13063 |
Principal Address: | 1319 KEENEY ROAD, FABIUS, NY, United States, 13063 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
G.B. MAC, INC. | DOS Process Agent | 1319 KEENEY RD, FABIUS, NY, United States, 13063 |
Name | Role | Address |
---|---|---|
JASON J WALLACE | Chief Executive Officer | 1319 KEENEY ROAD, FABIUS, NY, United States, 13063 |
Start date | End date | Type | Value |
---|---|---|---|
2014-12-08 | 2016-12-15 | Address | 1319 KEENEY ROAD, FABIUS, NY, 13063, USA (Type of address: Service of Process) |
2012-12-10 | 2014-12-08 | Address | 7815 MAIN STREET, FABIUS, NY, 13063, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170824000597 | 2017-08-24 | CERTIFICATE OF DISSOLUTION | 2017-08-24 |
161215006232 | 2016-12-15 | BIENNIAL STATEMENT | 2016-12-01 |
141208006832 | 2014-12-08 | BIENNIAL STATEMENT | 2014-12-01 |
121210000045 | 2012-12-10 | CERTIFICATE OF INCORPORATION | 2012-12-10 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State