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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 10 PLETCHER PLACE, MORRISTOWN, NJ, United States, 07960 |
Name | Role | Address |
---|---|---|
ANDREW J MCINTOSH | Chief Executive Officer | 601 E. 20TH ST, NEW YORK, NY, United States, 10010 |
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) |
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