Search icon

JERRY MACKEY AUTO SALES, INC.

Company Details

Name: JERRY MACKEY AUTO SALES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Oct 1977 (47 years ago)
Date of dissolution: 15 Aug 2017
Entity Number: 453132
ZIP code: 12804
County: Rensselaer
Place of Formation: New York
Address: 635 UPPER GLEN STREET, QUEENSBURY, NY, United States, 12804
Principal Address: 635 UPPER GLEN ST, QUEENSBURY, NY, United States, 12804

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GERALD C MACKEY Chief Executive Officer 635 UPPER GLEN STREET, QUEENSBURY, NY, United States, 12804

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 635 UPPER GLEN STREET, QUEENSBURY, NY, United States, 12804

History

Start date End date Type Value
1995-02-06 2006-01-26 Address 1540 A ROUTE 9, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
1995-02-06 2006-01-26 Address 1450 A ROUTE 9, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
1977-10-27 1995-02-06 Address 315 SECOND AVE., TROY, NY, 12182, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170815000130 2017-08-15 CERTIFICATE OF DISSOLUTION 2017-08-15
20160811055 2016-08-11 ASSUMED NAME CORP INITIAL FILING 2016-08-11
060126003042 2006-01-26 BIENNIAL STATEMENT 2005-10-01
030929002121 2003-09-29 BIENNIAL STATEMENT 2003-10-01
010927002777 2001-09-27 BIENNIAL STATEMENT 2001-10-01
991109002545 1999-11-09 BIENNIAL STATEMENT 1999-10-01
971015002196 1997-10-15 BIENNIAL STATEMENT 1997-10-01
950206002086 1995-02-06 BIENNIAL STATEMENT 1993-10-01
A439053-4 1977-10-27 CERTIFICATE OF INCORPORATION 1977-10-27

Date of last update: 01 Mar 2025

Sources: New York Secretary of State