MAC-LAD CORP.
Headquarter
Name: | MAC-LAD CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jan 1988 (38 years ago) |
Entity Number: | 1227819 |
ZIP code: | 06905 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 4195 MIDDLE COUNTRY RD, CALVERTON, NY, United States, 11933 |
Address: | 20 Sherwood Rd, Stamford, CT, United States, 06905 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RAY MACALPINE | Chief Executive Officer | 4195 MIDDLE COUNTRY RD, CALVERTON, NY, United States, 11933 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 20 Sherwood Rd, Stamford, CT, United States, 06905 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-09 | 2025-01-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-04-04 | 2024-04-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-04-04 | 2024-04-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-04-04 | 2024-04-04 | Address | 4195 MIDDLE COUNTRY RD, CALVERTON, NY, 11933, USA (Type of address: Chief Executive Officer) |
2022-11-04 | 2024-04-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240404002860 | 2024-04-04 | BIENNIAL STATEMENT | 2024-04-04 |
221103003304 | 2022-11-03 | BIENNIAL STATEMENT | 2022-01-01 |
180621002012 | 2018-06-21 | BIENNIAL STATEMENT | 2018-01-01 |
980202000480 | 1998-02-02 | CERTIFICATE OF CHANGE | 1998-02-02 |
950622002694 | 1995-06-22 | BIENNIAL STATEMENT | 1994-01-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State