MACCHRIS, INC.

Name: | MACCHRIS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Dec 1986 (39 years ago) |
Entity Number: | 1113692 |
ZIP code: | 10989 |
County: | Rockland |
Place of Formation: | New York |
Address: | CLARKSTOWN AUTO LUBE, 143 RTE 303, VALLEY COTTAGE, NY, United States, 10989 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | CLARKSTOWN AUTO LUBE, 143 RTE 303, VALLEY COTTAGE, NY, United States, 10989 |
Name | Role | Address |
---|---|---|
CHRIS CEFOLA | Chief Executive Officer | CLARKSTOWN AUTO LUBE, 143 RTE 303, VALLEY COTTAGE, NY, United States, 10989 |
Start date | End date | Type | Value |
---|---|---|---|
1996-12-19 | 2005-01-20 | Address | 143 RTE 303, VALLEY COTTAGE, NY, 10989, USA (Type of address: Principal Executive Office) |
1996-12-19 | 2005-01-20 | Address | 143 RTE 303, VALLEY COTTAGE, NY, 10989, USA (Type of address: Chief Executive Officer) |
1996-12-19 | 2005-01-20 | Address | 143 RTE 303, VALLEY COTTAGE, NY, 10989, USA (Type of address: Service of Process) |
1992-12-21 | 1996-12-19 | Address | 326 S. LITTLE TOR RD., NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer) |
1992-12-21 | 1996-12-19 | Address | 44 RT. 303, VALLEY COTTAGE, NY, 10989, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141208006651 | 2014-12-08 | BIENNIAL STATEMENT | 2014-12-01 |
101216002067 | 2010-12-16 | BIENNIAL STATEMENT | 2010-12-01 |
090113002288 | 2009-01-13 | BIENNIAL STATEMENT | 2008-12-01 |
070117002477 | 2007-01-17 | BIENNIAL STATEMENT | 2006-12-01 |
050120002279 | 2005-01-20 | BIENNIAL STATEMENT | 2004-12-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State