MACHIDA INCORPORATED

Name: | MACHIDA INCORPORATED |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Dec 1989 (36 years ago) |
Entity Number: | 1406854 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 180 International Drive, Portsmouth, NH, United States, 03801 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MICHAEL FRAZZETTE | Chief Executive Officer | 78 BLANCHARD ROAD,SUITE 404,, BURLINGTON, MA, United States, 01803 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2023-08-31 | 2023-08-31 | Address | 5420 FELTL ROAD, MINNETONKA, MN, 55343, USA (Type of address: Chief Executive Officer) |
2022-03-25 | 2023-08-31 | Address | 5420 FELTL ROAD, MINNETONKA, MN, 55343, USA (Type of address: Chief Executive Officer) |
2022-03-25 | 2023-08-31 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2022-03-25 | 2023-08-31 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2017-12-01 | 2022-03-25 | Address | 5420 FELTL ROAD, MINNETONKA, MN, 55343, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230831000537 | 2023-08-31 | BIENNIAL STATEMENT | 2021-12-01 |
220325000838 | 2022-03-24 | CERTIFICATE OF CHANGE BY ENTITY | 2022-03-24 |
171201007041 | 2017-12-01 | BIENNIAL STATEMENT | 2017-12-01 |
151203006606 | 2015-12-03 | BIENNIAL STATEMENT | 2015-12-01 |
131206006033 | 2013-12-06 | BIENNIAL STATEMENT | 2013-12-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State