Name: | MACPEG, ROSS, O'CONNELL & GOLDABER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Dec 1979 (45 years ago) |
Date of dissolution: | 23 Dec 1992 |
Entity Number: | 595286 |
ZIP code: | 10017 |
County: | Nassau |
Place of Formation: | New York |
Address: | 369 LEXINGTON AVE, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 800
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MACPEG, ROSS, O'CONNELL & GOLDABER, INC., FLORIDA | 850832 | FLORIDA |
Headquarter of | MACPEG, ROSS, O'CONNELL & GOLDABER, INC., CONNECTICUT | 0123718 | CONNECTICUT |
Name | Role | Address |
---|---|---|
GOLDSTEIN & AXELROD | DOS Process Agent | 369 LEXINGTON AVE, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1979-12-17 | 1981-08-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1979-12-17 | 1981-05-05 | Address | 30 COLONIAL DR, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-806227 | 1992-12-23 | DISSOLUTION BY PROCLAMATION | 1992-12-23 |
B257323-3 | 1985-08-15 | CERTIFICATE OF AMENDMENT | 1985-08-15 |
A944220-3 | 1983-01-25 | CERTIFICATE OF AMENDMENT | 1983-01-25 |
A790561-3 | 1981-08-18 | CERTIFICATE OF AMENDMENT | 1981-08-18 |
A762913-4 | 1981-05-05 | CERTIFICATE OF AMENDMENT | 1981-05-05 |
A628479-4 | 1979-12-17 | CERTIFICATE OF INCORPORATION | 1979-12-17 |
Date of last update: 24 Jan 2025
Sources: New York Secretary of State