Name: | MAURMAC, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jan 1990 (35 years ago) |
Entity Number: | 1417208 |
ZIP code: | 11050 |
County: | Nassau |
Place of Formation: | New York |
Address: | 2 KENWORTH ROAD, PORT WASHINGTON, NY, United States, 11050 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2 KENWORTH ROAD, PORT WASHINGTON, NY, United States, 11050 |
Name | Role | Address |
---|---|---|
MICHAEL. SULLIVAN | Chief Executive Officer | 2 KENWORTH ROAD, PORT WASHINGTON, NY, United States, 11050 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-26 | 2024-08-26 | Address | 33 HARRIMAN DRIVE, SANDS POINT, NY, 11050, USA (Type of address: Chief Executive Officer) |
2024-08-26 | 2024-08-26 | Address | 2 KENWORTH ROAD, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer) |
2000-02-14 | 2024-08-26 | Address | 33 HARRIMAN DRIVE, SANDS POINT, NY, 11050, USA (Type of address: Service of Process) |
2000-02-14 | 2024-08-26 | Address | 33 HARRIMAN DRIVE, SANDS POINT, NY, 11050, USA (Type of address: Chief Executive Officer) |
1995-04-21 | 2000-02-14 | Address | 58 BEACON HILL RD, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240826003070 | 2024-08-26 | BIENNIAL STATEMENT | 2024-08-26 |
201201062482 | 2020-12-01 | BIENNIAL STATEMENT | 2020-01-01 |
140311002047 | 2014-03-11 | BIENNIAL STATEMENT | 2014-01-01 |
120222002286 | 2012-02-22 | BIENNIAL STATEMENT | 2012-01-01 |
100216002513 | 2010-02-16 | BIENNIAL STATEMENT | 2010-01-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State