Name: | MACK BROS. LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Mar 1961 (64 years ago) |
Entity Number: | 136339 |
ZIP code: | 10924 |
County: | Orange |
Place of Formation: | New York |
Address: | 6 1/2 STATION ROAD, GOSHEN, NY, United States, 10924 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARTIN HOFFMAN | Chief Executive Officer | 6 1/2 STATION ROAD, GOSHEN, NY, United States, 10924 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6 1/2 STATION ROAD, GOSHEN, NY, United States, 10924 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-09 | 2023-03-09 | Address | 6 1/2 STATION ROAD, GOSHEN, NY, 10924, USA (Type of address: Chief Executive Officer) |
2001-05-10 | 2023-03-09 | Address | 6 1/2 STATION ROAD, GOSHEN, NY, 10924, USA (Type of address: Service of Process) |
1999-09-17 | 2023-03-09 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1994-04-20 | 2023-03-09 | Address | 6 1/2 STATION ROAD, GOSHEN, NY, 10924, USA (Type of address: Chief Executive Officer) |
1994-04-20 | 2001-05-10 | Address | 6 1/2 STATION ROAD, P.O. BOX 431, GOSHEN, NY, 10924, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230309002934 | 2023-03-09 | BIENNIAL STATEMENT | 2023-03-01 |
191003002000 | 2019-10-03 | BIENNIAL STATEMENT | 2019-03-01 |
190625000629 | 2019-06-25 | ANNULMENT OF DISSOLUTION | 2019-06-25 |
DP-2247654 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
130722002051 | 2013-07-22 | BIENNIAL STATEMENT | 2013-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State