Search icon

MACHADO & CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MACHADO & CO., INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Mar 1992 (33 years ago)
Date of dissolution: 29 Dec 1999
Entity Number: 1621067
ZIP code: 10006
County: New York
Place of Formation: Delaware
Principal Address: 20 EXCHANGE PLACE, 52 FLOOR, NEW YORK, NY, United States, 10005
Address: 61 BROADWAY, NEW YORK, NY, United States, 10006

DOS Process Agent

Name Role Address
C/O BRAUNER BARON ROSENZWEIG & KLEIN DOS Process Agent 61 BROADWAY, NEW YORK, NY, United States, 10006

Agent

Name Role Address
CHARLES DAMATO, ESQ. Agent 61 BROADWAY, NEW YORK, NY, 10006

Chief Executive Officer

Name Role Address
DANIEL J. BARNETT Chief Executive Officer 20 EXCHANGE PLACE, 52 FLOOR, NEW YORK, NY, United States, 10005

Filings

Filing Number Date Filed Type Effective Date
DP-1460812 1999-12-29 ANNULMENT OF AUTHORITY 1999-12-29
940328002515 1994-03-28 BIENNIAL STATEMENT 1994-03-01
920316000545 1992-03-16 APPLICATION OF AUTHORITY 1992-03-16

Court Cases

Court Case Summary

Filing Date:
1994-05-25
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
MACHADO & CO., INC.
Party Role:
Plaintiff
Party Name:
CAFE DE CHIAPAS, SA
Party Role:
Defendant

Court Case Summary

Filing Date:
1991-01-07
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
MACHADO & CO., INC.
Party Role:
Plaintiff
Party Name:
S.T.F.A. MARINE,
Party Role:
Defendant

Court Case Summary

Filing Date:
1988-10-05
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
MACHADO & CO., INC.
Party Role:
Plaintiff
Party Name:
S/S CUZZICOMB POST
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State