MACHINE COMPONENTS CORP.

Name: | MACHINE COMPONENTS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jan 1960 (66 years ago) |
Entity Number: | 125377 |
ZIP code: | 11803 |
County: | Nassau |
Place of Formation: | New York |
Address: | C/O JAY KAPLAN, 70 NEWTOWN ROAD, PLAINVIEW, NY, United States, 11803 |
Principal Address: | 70 NEWTOWN ROAD, PLAINVIEW, NY, United States, 11803 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAY T KAPLAN | Chief Executive Officer | 70 NEWTOWN ROAD, PLAINVIEW, NY, United States, 11803 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O JAY KAPLAN, 70 NEWTOWN ROAD, PLAINVIEW, NY, United States, 11803 |
Start date | End date | Type | Value |
---|---|---|---|
2008-01-14 | 2014-03-06 | Address | 70 NEWTOWN ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
2008-01-14 | 2014-03-06 | Address | MIRIAM KAPLAN, 70 NEWTOWN ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
1993-12-08 | 2008-01-14 | Address | 70 NEWTOWN ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
1993-12-08 | 2008-01-14 | Address | 70 NEWTOWN ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office) |
1993-12-08 | 2008-01-14 | Address | JOSEPH KAPLAN, 70 NEWTOWN ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140306002167 | 2014-03-06 | BIENNIAL STATEMENT | 2014-01-01 |
120228002175 | 2012-02-28 | BIENNIAL STATEMENT | 2012-01-01 |
100202002585 | 2010-02-02 | BIENNIAL STATEMENT | 2010-01-01 |
080114003235 | 2008-01-14 | BIENNIAL STATEMENT | 2008-01-01 |
060202002504 | 2006-02-02 | BIENNIAL STATEMENT | 2006-01-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State