Name: | MACHER (EAST), INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Aug 1992 (32 years ago) |
Entity Number: | 1659666 |
ZIP code: | 10036 |
County: | Suffolk |
Place of Formation: | New York |
Address: | freedman and petito, pc, 64 w 48th st, NEW YORK, NY, United States, 10036 |
Principal Address: | 180 MADISON AVE, SUITE 805, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
c/o mike petito | DOS Process Agent | freedman and petito, pc, 64 w 48th st, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
MARTIN ZOLAND | Chief Executive Officer | 180 MADISON AVE, SUITE 805, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1998-08-03 | 2023-10-23 | Address | 180 MADISON AVE, SUITE 805, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
1996-08-27 | 2023-10-23 | Address | 250 WEST 57TH STREET, 1711, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1993-12-14 | 1998-08-03 | Address | 400 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1993-12-14 | 1998-08-03 | Address | 400 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1993-12-14 | 1996-08-27 | Address | PO BOX 500, SOUTHOLD, NY, 11971, USA (Type of address: Service of Process) |
1992-08-18 | 2023-10-20 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
1992-08-18 | 1993-12-14 | Address | 240 BECKWITH AVE., P.O.B. 500, SOUTHOLD, NY, 11971, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231023000604 | 2023-10-20 | CERTIFICATE OF AMENDMENT | 2023-10-20 |
020807002496 | 2002-08-07 | BIENNIAL STATEMENT | 2002-08-01 |
000821002256 | 2000-08-21 | BIENNIAL STATEMENT | 2000-08-01 |
980803002478 | 1998-08-03 | BIENNIAL STATEMENT | 1998-08-01 |
960827002084 | 1996-08-27 | BIENNIAL STATEMENT | 1996-08-01 |
931214002700 | 1993-12-14 | BIENNIAL STATEMENT | 1993-08-01 |
920818000062 | 1992-08-18 | CERTIFICATE OF INCORPORATION | 1992-08-18 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State