Name: | MCINTOSH HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Nov 1979 (45 years ago) |
Date of dissolution: | 03 Aug 2020 |
Entity Number: | 594371 |
ZIP code: | 14858 |
County: | Steuben |
Place of Formation: | New York |
Address: | POB 5, LINDLEY, NY, United States, 14858 |
Principal Address: | 39 GREENSVIEW DR, HORSEHEADS, NY, United States, 14845 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER MCINTOSH | Chief Executive Officer | POB 5, LINDLEY, NY, United States, 14858 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | POB 5, LINDLEY, NY, United States, 14858 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-25 | 1997-11-17 | Address | 2099 GREENSVIEW DR, HORSEHEADS, NY, 14845, USA (Type of address: Principal Executive Office) |
1979-11-26 | 1993-01-25 | Address | PO BOX 5, LINDLEY, NY, 14858, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200803000029 | 2020-08-03 | CERTIFICATE OF DISSOLUTION | 2020-08-03 |
170206000166 | 2017-02-06 | CERTIFICATE OF AMENDMENT | 2017-02-06 |
161118006173 | 2016-11-18 | BIENNIAL STATEMENT | 2015-11-01 |
111201002625 | 2011-12-01 | BIENNIAL STATEMENT | 2011-11-01 |
091102002801 | 2009-11-02 | BIENNIAL STATEMENT | 2009-11-01 |
071120002233 | 2007-11-20 | BIENNIAL STATEMENT | 2007-11-01 |
060109002969 | 2006-01-09 | BIENNIAL STATEMENT | 2005-11-01 |
031027002439 | 2003-10-27 | BIENNIAL STATEMENT | 2003-11-01 |
011106002634 | 2001-11-06 | BIENNIAL STATEMENT | 2001-11-01 |
991129002422 | 1999-11-29 | BIENNIAL STATEMENT | 1999-11-01 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State