Name: | M.A.C. SHIPPING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Aug 1989 (36 years ago) |
Entity Number: | 1375219 |
ZIP code: | 11530 |
County: | Queens |
Place of Formation: | New York |
Address: | 4 KEENAN PLACE, GARDEN CITY, NY, United States, 11530 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
M.A.C. SHIPPING CORP. | DOS Process Agent | 4 KEENAN PLACE, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
DONALD CODIGNOTTO | Chief Executive Officer | 4 KEENAN PLACE, GARDEN CITY, NY, United States, 11530 |
Start date | End date | Type | Value |
---|---|---|---|
2001-08-10 | 2015-08-03 | Address | 4 KENNAN PLACE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
1999-08-30 | 2001-08-10 | Address | 184-45 147TH AVE, JAMAICA, NY, 11434, USA (Type of address: Service of Process) |
1993-11-08 | 2015-08-03 | Address | 4 KENNAN PLACE, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
1993-11-08 | 2015-08-03 | Address | 4 KENNAN PLACE, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office) |
1989-08-09 | 1999-08-30 | Address | 149-10 183RD STREET, JAMAICA, NY, 11430, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190802060300 | 2019-08-02 | BIENNIAL STATEMENT | 2019-08-01 |
170801006120 | 2017-08-01 | BIENNIAL STATEMENT | 2017-08-01 |
150803006016 | 2015-08-03 | BIENNIAL STATEMENT | 2015-08-01 |
130806006201 | 2013-08-06 | BIENNIAL STATEMENT | 2013-08-01 |
110809002915 | 2011-08-09 | BIENNIAL STATEMENT | 2011-08-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State