Search icon

CORMAC ASSOCIATES, INC.

Company Details

Name: CORMAC ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Nov 1984 (41 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 908570
ZIP code: 14103
County: Orleans
Place of Formation: New York
Address: S.A. COOK BUILDING STE 6, 534 MAIN ST. POB 248, MEDINA, NY, United States, 14103
Principal Address: S.A. COOK BLDG #6, PO BOX 466, MEDINA, NY, United States, 14103

Shares Details

Shares issued 200000

Share Par Value 0.001

Type PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS C. MACK Chief Executive Officer S.A. COOK BLDG #6, MEDINA, NY, United States, 14103

DOS Process Agent

Name Role Address
MACK MARK & ASSOCIATES, P.C. DOS Process Agent S.A. COOK BUILDING STE 6, 534 MAIN ST. POB 248, MEDINA, NY, United States, 14103

Filings

Filing Number Date Filed Type Effective Date
DP-1479370 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
931101002298 1993-11-01 BIENNIAL STATEMENT 1993-11-01
930211003085 1993-02-11 BIENNIAL STATEMENT 1992-11-01
B167085-9 1984-11-30 CERTIFICATE OF INCORPORATION 1984-11-30

Date of last update: 17 Mar 2025

Sources: New York Secretary of State