Search icon

MACDIL ENTERPRISES, INC.

Company Details

Name: MACDIL ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jan 1962 (63 years ago)
Date of dissolution: 30 Jun 2021
Entity Number: 144309
ZIP code: 11561
County: New York
Place of Formation: New York
Address: 109 W PENN ST., LONG BEACH, NY, United States, 11561

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 109 W PENN ST., LONG BEACH, NY, United States, 11561

Chief Executive Officer

Name Role Address
JUDY BANBERGER CARROLL Chief Executive Officer 1025 CRESTWOOD RD, WOODMERE, NY, United States, 11598

History

Start date End date Type Value
2014-02-07 2022-02-28 Address 1025 CRESTWOOD RD, WOODMERE, NY, 11598, USA (Type of address: Chief Executive Officer)
1998-12-03 2021-06-30 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
1995-02-06 2014-02-07 Address 109 W PENN ST., LONG BEACH, NY, 11561, 4040, USA (Type of address: Chief Executive Officer)
1995-02-06 2022-02-28 Address 109 W PENN ST., LONG BEACH, NY, 11561, 4040, USA (Type of address: Service of Process)
1962-01-12 1998-12-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1962-01-12 1995-02-06 Address 334 PARK ROW, NEW YORK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220228001878 2021-06-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-30
140207002464 2014-02-07 BIENNIAL STATEMENT 2014-01-01
120130002826 2012-01-30 BIENNIAL STATEMENT 2012-01-01
100111002197 2010-01-11 BIENNIAL STATEMENT 2010-01-01
080103002040 2008-01-03 BIENNIAL STATEMENT 2008-01-01
060201002752 2006-02-01 BIENNIAL STATEMENT 2006-01-01
031223002083 2003-12-23 BIENNIAL STATEMENT 2004-01-01
011217002808 2001-12-17 BIENNIAL STATEMENT 2002-01-01
000131002175 2000-01-31 BIENNIAL STATEMENT 2000-01-01
981203000825 1998-12-03 CERTIFICATE OF AMENDMENT 1998-12-03

Date of last update: 01 Mar 2025

Sources: New York Secretary of State