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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 109 W PENN ST., LONG BEACH, NY, United States, 11561 |
Name | Role | Address |
---|---|---|
JUDY BANBERGER CARROLL | Chief Executive Officer | 1025 CRESTWOOD RD, WOODMERE, NY, United States, 11598 |
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) |
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