Search icon

MACHER (EAST), INC.

Company Details

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

DOS Process Agent

Name Role Address
c/o mike petito DOS Process Agent freedman and petito, pc, 64 w 48th st, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
MARTIN ZOLAND Chief Executive Officer 180 MADISON AVE, SUITE 805, NEW YORK, NY, United States, 10016

History

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)

Filings

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