Name: | MACKENZIE GROUP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Apr 1958 (67 years ago) |
Entity Number: | 110391 |
ZIP code: | 07047 |
County: | New York |
Place of Formation: | New York |
Address: | 4900 WEST SIDE AVE, NORTH BERGEN, NJ, United States, 07047 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROGER SOUCEK | Chief Executive Officer | 4900 WEST SIDE AVE, NORTH BERGEN, NJ, United States, 07047 |
Name | Role | Address |
---|---|---|
MACKENZIE GROUP INC. | DOS Process Agent | 4900 WEST SIDE AVE, NORTH BERGEN, NJ, United States, 07047 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2023-05-22 | 2024-09-27 | Shares | Share type: PAR VALUE, Number of shares: 2500000, Par value: 0.02 |
2022-07-08 | 2023-05-22 | Shares | Share type: PAR VALUE, Number of shares: 2500000, Par value: 0.02 |
2022-05-12 | 2022-07-08 | Shares | Share type: PAR VALUE, Number of shares: 250000, Par value: 0.2 |
2016-04-01 | 2022-07-11 | Address | 4900 WEST SIDE AVE, NORTH BERGEN, NJ, 07047, USA (Type of address: Chief Executive Officer) |
2016-04-01 | 2022-07-11 | Address | 4900 WEST SIDE AVE, NORTH BERGEN, NJ, 07047, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220711001764 | 2022-07-08 | CERTIFICATE OF AMENDMENT | 2022-07-08 |
180402006328 | 2018-04-02 | BIENNIAL STATEMENT | 2018-04-01 |
160401006097 | 2016-04-01 | BIENNIAL STATEMENT | 2016-04-01 |
140422006427 | 2014-04-22 | BIENNIAL STATEMENT | 2014-04-01 |
120524002648 | 2012-05-24 | BIENNIAL STATEMENT | 2012-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State