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