Name: | AMERICAN COAXIAL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Jul 1980 (45 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 638248 |
ZIP code: | 27610 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 6925 BATTLEBRIDGE RD, RALEIGH, NC, United States, 27610 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SCOTT MCNAMEE | Chief Executive Officer | 6925 BATTLEBRIDGE RD, RALEIGH, NC, United States, 27610 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6925 BATTLEBRIDGE RD, RALEIGH, NC, United States, 27610 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-24 | 2002-08-09 | Address | 54 SCOTCHPINE DRIVE, ISLANDIA, NY, 11722, 1605, USA (Type of address: Chief Executive Officer) |
1993-03-24 | 2002-08-09 | Address | 54 SCOTCHPINE DRIVE, ISLANDIA, NY, 11722, 1605, USA (Type of address: Principal Executive Office) |
1993-03-24 | 2002-08-09 | Address | 54 SCOTCHPINE DRIVE, ISLANDIA, NY, 11722, 1605, USA (Type of address: Service of Process) |
1980-07-11 | 1993-03-24 | Address | 58 SCOTCH PINE DR., CENTRAL ISLIP, NY, 11722, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2099731 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
060622002327 | 2006-06-22 | BIENNIAL STATEMENT | 2006-07-01 |
040802002012 | 2004-08-02 | BIENNIAL STATEMENT | 2004-07-01 |
020809002505 | 2002-08-09 | BIENNIAL STATEMENT | 2002-07-01 |
980724002457 | 1998-07-24 | BIENNIAL STATEMENT | 1998-07-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State