Search icon

MACK-ALLIED CORPORATION

Company Details

Name: MACK-ALLIED CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Mar 1951 (74 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 66777
ZIP code: 11102
County: Queens
Place of Formation: New York
Address: MARVIN WOLFE, 1-02 26TH AVE., LONG ISLAND CITY, NY, United States, 11102

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MACK-ALLIED CORPORATION DOS Process Agent MARVIN WOLFE, 1-02 26TH AVE., LONG ISLAND CITY, NY, United States, 11102

History

Start date End date Type Value
1968-12-31 1984-08-16 Address 295 MADISON AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1958-06-24 1968-12-31 Address 18 THAMES ST., BROOKLYN, NY, 11206, USA (Type of address: Service of Process)
1952-08-15 1968-12-31 Name ALLIED CORRUGATED BOX CORP.
1951-03-26 1952-08-15 Name ALLIED CONTAINER CORP.
1951-03-26 1958-06-24 Address 1582 EAST 26TH ST., BROOKLYN, NY, 11229, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1494992 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
B487472-6 1987-04-23 CERTIFICATE OF AMENDMENT 1987-04-23
B147938-2 1984-10-03 ASSUMED NAME CORP INITIAL FILING 1984-10-03
B133446-4 1984-08-16 CERTIFICATE OF AMENDMENT 1984-08-16
732889-5 1969-01-30 CERTIFICATE OF AMENDMENT 1969-01-30
726216-7 1968-12-31 CERTIFICATE OF MERGER 1968-12-31
113123 1958-06-24 CERTIFICATE OF AMENDMENT 1958-06-24
8679-126 1954-03-01 CERTIFICATE OF AMENDMENT 1954-03-01
8297-26 1952-08-15 CERTIFICATE OF AMENDMENT 1952-08-15
7976-135 1951-03-26 CERTIFICATE OF INCORPORATION 1951-03-26

Date of last update: 02 Mar 2025

Sources: New York Secretary of State