Search icon

MCINTOSH EQUIPMENT CORP.

Company Details

Name: MCINTOSH EQUIPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jun 1950 (75 years ago)
Date of dissolution: 27 Oct 1997
Entity Number: 64866
ZIP code: 07960
County: New York
Place of Formation: New York
Address: 10 PLETCHER PLACE, MORRISTOWN, NJ, United States, 07960
Principal Address: 601 E. 20TH ST, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 PLETCHER PLACE, MORRISTOWN, NJ, United States, 07960

Chief Executive Officer

Name Role Address
ANDREW J MCINTOSH Chief Executive Officer 601 E. 20TH ST, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
1990-06-04 1996-07-08 Address 601 E. 20TH ST., NEW YORK, NY, 10010, USA (Type of address: Service of Process)
1954-07-20 1990-06-04 Address 15 PARK ROW, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
1950-06-20 1954-07-20 Address 124 EAST 81ST ST., NEW YORK, NY, 10028, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20120919034 2012-09-19 ASSUMED NAME CORP INITIAL FILING 2012-09-19
971027000271 1997-10-27 CERTIFICATE OF DISSOLUTION 1997-10-27
960708000432 1996-07-08 CERTIFICATE OF CHANGE 1996-07-08
960620002132 1996-06-20 BIENNIAL STATEMENT 1996-06-01
000045004346 1993-09-03 BIENNIAL STATEMENT 1993-06-01
930121002660 1993-01-21 BIENNIAL STATEMENT 1992-06-01
C148222-2 1990-06-04 CERTIFICATE OF AMENDMENT 1990-06-04
950057-4 1971-12-06 CERTIFICATE OF AMENDMENT 1971-12-06
8780-96 1954-07-20 CERTIFICATE OF AMENDMENT 1954-07-20
8076-65 1951-09-11 CERTIFICATE OF AMENDMENT 1951-09-11

Date of last update: 19 Mar 2025

Sources: New York Secretary of State