Name: | W. M. MACK CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Apr 1956 (69 years ago) |
Entity Number: | 107909 |
ZIP code: | 14612 |
County: | Monroe |
Place of Formation: | New York |
Address: | 147 MOORLAND RD, ROCHESTER, NY, United States, 14612 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
W. M. MACK CORP. | DOS Process Agent | 147 MOORLAND RD, ROCHESTER, NY, United States, 14612 |
Name | Role | Address |
---|---|---|
WILLIAM C. MACK | Chief Executive Officer | 147 MOORLAND RD, ROCHESTER, NY, United States, 14612 |
Start date | End date | Type | Value |
---|---|---|---|
2004-04-20 | 2016-05-16 | Address | 74 STONE ROAD, ROCHESTER, NY, 14616, 3851, USA (Type of address: Principal Executive Office) |
1996-04-22 | 2004-04-20 | Address | 74 STONE RD, ROCHESTER, NY, 14616, 3851, USA (Type of address: Principal Executive Office) |
1996-04-22 | 2016-05-16 | Address | 74 STONE RD, ROCHESTER, NY, 14616, 3851, USA (Type of address: Service of Process) |
1992-10-30 | 1996-04-22 | Address | 74 STONE ROAD, ROCHESTER, NY, 14616, 3851, USA (Type of address: Principal Executive Office) |
1992-10-30 | 2016-05-16 | Address | 74 STONE ROAD, ROCHESTER, NY, 14616, 3851, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160516006143 | 2016-05-16 | BIENNIAL STATEMENT | 2016-04-01 |
140602007183 | 2014-06-02 | BIENNIAL STATEMENT | 2014-04-01 |
120601002629 | 2012-06-01 | BIENNIAL STATEMENT | 2012-04-01 |
100415002329 | 2010-04-15 | BIENNIAL STATEMENT | 2010-04-01 |
080411002159 | 2008-04-11 | BIENNIAL STATEMENT | 2008-04-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State