Search icon

MACWAY, INC.

Company Details

Name: MACWAY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Mar 1941 (84 years ago)
Date of dissolution: 07 May 2015
Entity Number: 53090
ZIP code: 13601
County: Jefferson
Place of Formation: New York
Address: C/O POULSEN & PODVIN, P.C., 145 CLINTON STREET, WATERTOWN, NY, United States, 13601

Shares Details

Shares issued 10000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O POULSEN & PODVIN, P.C., 145 CLINTON STREET, WATERTOWN, NY, United States, 13601

Chief Executive Officer

Name Role Address
RICHARD R MACSHERRY Chief Executive Officer C/O POULSEN & PODVIN, P.C., 145 CLINTON STREET, WATERTOWN, NY, United States, 13601

History

Start date End date Type Value
1997-03-03 2005-04-08 Address C/O MORROW & POULSEN, 145 CLINTON STREET, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)
1997-03-03 2005-04-08 Address C/O MORROW & POULSEN P.C., 145 CLINTON STREET, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
1997-03-03 2005-04-08 Address C/O MORROW & POULSEN, 145 CLINTON STREET, WATERTOWN, NY, 13601, USA (Type of address: Principal Executive Office)
1994-04-26 1997-03-03 Address % MORROW & POULSEN PC, 145 CLINTON STREET, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
1994-04-26 1997-03-03 Address % MORROW & POULSEN, 145 CLINTON STREET, WATERTOWN, NY, 13601, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
150507000569 2015-05-07 CERTIFICATE OF DISSOLUTION 2015-05-07
130404002399 2013-04-04 BIENNIAL STATEMENT 2013-03-01
110317003166 2011-03-17 BIENNIAL STATEMENT 2011-03-01
090224002171 2009-02-24 BIENNIAL STATEMENT 2009-03-01
070316002640 2007-03-16 BIENNIAL STATEMENT 2007-03-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State