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
Name | Role | Address |
---|---|---|
GERALD C MACKEY | Chief Executive Officer | 635 UPPER GLEN STREET, QUEENSBURY, NY, United States, 12804 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 635 UPPER GLEN STREET, QUEENSBURY, NY, United States, 12804 |
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) |
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