Name: | MAC-LAW PRECISION PARTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Jan 1941 (84 years ago) |
Date of dissolution: | 28 Jun 1995 |
Entity Number: | 52932 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 501 EAST WATER ST., SYRACUSE, NY, United States |
Shares Details
Shares issued 0
Share Par Value 70000
Type CAP
Name | Role | Address |
---|---|---|
MAC-LAW TOOL & AIRCRAFT PARTS CORPORATION | DOS Process Agent | 501 EAST WATER ST., SYRACUSE, NY, United States |
Start date | End date | Type | Value |
---|---|---|---|
1980-10-06 | 1980-10-06 | Shares | Share type: PAR VALUE, Number of shares: 700, Par value: 100 |
1980-10-06 | 1980-10-06 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 1 |
1947-11-21 | 1962-05-09 | Shares | Share type: CAP, Number of shares: 0, Par value: 80000 |
1941-01-15 | 1947-11-21 | Shares | Share type: CAP, Number of shares: 0, Par value: 100000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1163841 | 1995-06-28 | DISSOLUTION BY PROCLAMATION | 1995-06-28 |
C072495-2 | 1989-11-03 | ASSUMED NAME CORP INITIAL FILING | 1989-11-03 |
C001887-4 | 1989-04-21 | CERTIFICATE OF AMENDMENT | 1989-04-21 |
A703757-3 | 1980-10-06 | CERTIFICATE OF AMENDMENT | 1980-10-06 |
325242 | 1962-05-09 | CERTIFICATE OF AMENDMENT | 1962-05-09 |
7145-72 | 1947-11-21 | CERTIFICATE OF AMENDMENT | 1947-11-21 |
5815-36 | 1941-01-15 | CERTIFICATE OF INCORPORATION | 1941-01-15 |
Date of last update: 26 Jan 2025
Sources: New York Secretary of State