Name: | MACKOUL & ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Feb 1987 (38 years ago) |
Date of dissolution: | 31 Oct 2019 |
Entity Number: | 1143721 |
ZIP code: | 11542 |
County: | Nassau |
Place of Formation: | New York |
Address: | 300 GLEN STREET, GLEN COVE, NY, United States, 11542 |
Principal Address: | 25 NASSAU LANE, ISLAND PARK, NY, United States, 11558 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MACKOUL & ASSOCIATES, INC. | DOS Process Agent | 300 GLEN STREET, GLEN COVE, NY, United States, 11542 |
Name | Role | Address |
---|---|---|
ROBERT E MACKOUL | Chief Executive Officer | 25 NASSAU LANE, ISLAND PARK, NY, United States, 11558 |
Start date | End date | Type | Value |
---|---|---|---|
2015-11-02 | 2019-08-22 | Address | 25 NASSAU LANE, ISLAND PARK, NY, 11558, USA (Type of address: Service of Process) |
2013-03-28 | 2015-11-02 | Address | 585 STEWART AVENUE STE L50, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
2010-07-21 | 2013-03-28 | Address | 25 NASSAU LANE, ISLAND PARK, NY, 11558, USA (Type of address: Service of Process) |
2001-03-15 | 2010-07-21 | Address | 212 W PARK AVE, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer) |
2001-03-15 | 2010-07-21 | Address | 212 W PARK AVE, LONG BEACH, NY, 11561, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191031000046 | 2019-10-31 | CERTIFICATE OF DISSOLUTION | 2019-10-31 |
190822060313 | 2019-08-22 | BIENNIAL STATEMENT | 2019-02-01 |
170201006574 | 2017-02-01 | BIENNIAL STATEMENT | 2017-02-01 |
151102008230 | 2015-11-02 | BIENNIAL STATEMENT | 2015-02-01 |
130328001017 | 2013-03-28 | CERTIFICATE OF CHANGE | 2013-03-28 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State