Name: | OH MACIO! MACIO! INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Dec 1992 (32 years ago) |
Entity Number: | 1686911 |
ZIP code: | 11576 |
County: | Nassau |
Place of Formation: | New York |
Address: | 15 REMSEN AVENUE, ROSLYN, NY, United States, 11576 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DOMENCIO PARRILLA | Chief Executive Officer | 15 REMSEN AVENUE, ROSLYN, NY, United States, 11576 |
Name | Role | Address |
---|---|---|
OH MACIO! MACIO! INC. | DOS Process Agent | 15 REMSEN AVENUE, ROSLYN, NY, United States, 11576 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-20 | 2025-01-20 | Address | 15 REMSEN AVENUE, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer) |
1993-12-27 | 2025-01-20 | Address | 15 REMSEN AVENUE, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer) |
1993-12-27 | 2025-01-20 | Address | 15 REMSEN AVENUE, ROSLYN, NY, 11576, USA (Type of address: Service of Process) |
1992-12-14 | 1993-12-27 | Address | 15 REMSEN AVENUE, ROSLYN, NY, 11526, USA (Type of address: Service of Process) |
1992-12-14 | 2025-01-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250120001026 | 2025-01-20 | BIENNIAL STATEMENT | 2025-01-20 |
121214002059 | 2012-12-14 | BIENNIAL STATEMENT | 2012-12-01 |
110107002007 | 2011-01-07 | BIENNIAL STATEMENT | 2010-12-01 |
081215002261 | 2008-12-15 | BIENNIAL STATEMENT | 2008-12-01 |
061204002800 | 2006-12-04 | BIENNIAL STATEMENT | 2006-12-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State