Name: | 56 MAC D, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Dec 1990 (34 years ago) |
Entity Number: | 1493898 |
ZIP code: | 10014 |
County: | New York |
Place of Formation: | New York |
Address: | C/O SANZ, 168 WEST 4TH STREET, NEW YORK, NY, United States, 10014 |
Principal Address: | 168 WEST 4TH ST, NEW YORK, NY, United States, 10014 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GEMINIANO SANZ | Chief Executive Officer | 168 WEST 4TH STREET, NEW YORK, NY, United States, 10014 |
Name | Role | Address |
---|---|---|
56 MAC D, INC. | DOS Process Agent | C/O SANZ, 168 WEST 4TH STREET, NEW YORK, NY, United States, 10014 |
Start date | End date | Type | Value |
---|---|---|---|
1998-12-21 | 2020-12-01 | Address | C/O SANZ, 168 WEST 4TH STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
1993-12-17 | 1998-12-21 | Address | % SANZ, 168 WEST 4TH STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
1993-01-06 | 1998-12-21 | Address | 169 W 4TH ST, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office) |
1993-01-06 | 1998-12-21 | Address | 169 W 4TH ST, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
1993-01-06 | 1993-12-17 | Address | 168 W 4TH ST, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201201061319 | 2020-12-01 | BIENNIAL STATEMENT | 2020-12-01 |
181203007579 | 2018-12-03 | BIENNIAL STATEMENT | 2018-12-01 |
161206008002 | 2016-12-06 | BIENNIAL STATEMENT | 2016-12-01 |
121211006287 | 2012-12-11 | BIENNIAL STATEMENT | 2012-12-01 |
120822000788 | 2012-08-22 | CERTIFICATE OF AMENDMENT | 2012-08-22 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State