Name: | MACIA INSPECTION & TESTING LABORATORIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 May 1992 (33 years ago) |
Entity Number: | 1640294 |
ZIP code: | 10466 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 2253 LIGHT STREET, BRONX, NY, United States, 10466 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL JING GAO | Chief Executive Officer | 2253 LIGHT STREET, BRONX, NY, United States, 10466 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2253 LIGHT STREET, BRONX, NY, United States, 10466 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-27 | 2024-06-27 | Address | 2253 LIGHT STREET, BRONX, NY, 10466, USA (Type of address: Chief Executive Officer) |
2024-06-27 | 2024-06-27 | Address | 2038 NEW HACKENSACK RD, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer) |
2024-06-27 | 2025-03-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-05-07 | 2024-06-27 | Address | 2038 NEW HACKENSACK RD, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer) |
2002-04-26 | 2020-05-07 | Address | 2038 NEW HACKENSACK RD, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240627002496 | 2024-06-27 | BIENNIAL STATEMENT | 2024-06-27 |
200507060519 | 2020-05-07 | BIENNIAL STATEMENT | 2020-05-01 |
191031060081 | 2019-10-31 | BIENNIAL STATEMENT | 2018-05-01 |
140506006265 | 2014-05-06 | BIENNIAL STATEMENT | 2014-05-01 |
120628002350 | 2012-06-28 | BIENNIAL STATEMENT | 2012-05-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State