Search icon

MACEDON MOBIL MART, INC.

Print

Details

Entity Number 1750842

Status Inactive

NameMACEDON MOBIL MART, INC.

CountyWayne

Date of registration 19 Aug 1993 (31 years ago)

Date of dissolution 21 Oct 2020

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address ATTN: JAMES FINN, 2171 STATE ROUTE 444, BLOOMFIELD, NY, United States, 14469

Address ZIP code 14469

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

ATTN: JAMES FINN, 2171 STATE ROUTE 444, BLOOMFIELD, NY, United States, 14469

Chief Executive Officer

Name Role Address

JAMES FINN

Chief Executive Officer

2171 STATE ROUTE 444, BLOOMFIELD, NY, United States, 14469

History

Start date End date Type Value

2000-03-15

2011-10-25

Address

337 ROUTE 31, MACEDON, NY, 14502, USA (Type of address: Chief Executive Officer)

2000-03-15

2011-10-25

Address

ATT: JAMES FINN, 581 LEXINGTON DRIVE, MACEDON, NY, 14502, USA (Type of address: Principal Executive Office)

2000-03-15

2011-10-25

Address

ATT: JAMES FINN, 581 LEXINGTON DRIVE, MACEDON, NY, 14502, USA (Type of address: Service of Process)

1993-08-19

2000-03-15

Address

581 LEXINGTON DRIVE, MACEDON, NY, 14502, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

201021000095

2020-10-21

CERTIFICATE OF DISSOLUTION

2020-10-21

130821002410

2013-08-21

BIENNIAL STATEMENT

2013-08-01

111025002867

2011-10-25

BIENNIAL STATEMENT

2011-08-01

081105002722

2008-11-05

BIENNIAL STATEMENT

2007-08-01

010823002176

2001-08-23

BIENNIAL STATEMENT

2001-08-01

000315002442

2000-03-15

BIENNIAL STATEMENT

1999-08-01

930819000410

1993-08-19

CERTIFICATE OF INCORPORATION

1993-08-19

Date of last update: 04 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts