Name: | MCNISH CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Apr 2021 (4 years ago) |
Date of dissolution: | 24 Dec 2024 |
Entity Number: | 5978822 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Ohio |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Principal Address: | 90 State St Ste 700 Ofc 40, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MICHELLE MCNISH | Chief Executive Officer | 90 STATE ST STE 700 OFC 40, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-13 | 2024-12-26 | Address | 90 STATE ST STE 700 OFC 40, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer) |
2023-04-13 | 2024-12-26 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-09-29 | 2023-04-13 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-04-01 | 2022-09-29 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241226000396 | 2024-12-24 | CERTIFICATE OF TERMINATION | 2024-12-24 |
230413001440 | 2023-04-13 | BIENNIAL STATEMENT | 2023-04-01 |
220929015379 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
210401000283 | 2021-04-01 | APPLICATION OF AUTHORITY | 2021-04-01 |
Date of last update: 22 Mar 2025
Sources: New York Secretary of State