Search icon

MACHADO & CO., INC.

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

Docket Number Nature of Suit Filing Date Disposition
9403935 Other Statutory Actions 1994-05-25 award of arbitrator
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1994-05-25
Termination Date 1994-09-26
Section 1332

Parties

Name MACHADO & CO., INC.
Role Plaintiff
Name CAFE DE CHIAPAS, SA
Role Defendant
9100142 Marine Contract Actions 1991-01-07 want of prosecution
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1991-01-07
Termination Date 1991-11-01
Section 1345

Parties

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

Date of last update: 15 Mar 2025

Sources: New York Secretary of State