MAC, LLC

Name: | MAC, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Nov 1994 (31 years ago) |
Entity Number: | 1868210 |
ZIP code: | 11721 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 22 WASHINGTON DR, CENTERPORT, NY, United States, 11721 |
Name | Role | Address |
---|---|---|
JOSEPH G COTE | DOS Process Agent | 22 WASHINGTON DR, CENTERPORT, NY, United States, 11721 |
Name | Role | Address |
---|---|---|
JOSEPH G COTE | Agent | 22 WASHINGTON DR., CENTERPORT, NY, 11721 |
Start date | End date | Type | Value |
---|---|---|---|
2009-06-25 | 2010-12-03 | Address | 22 WASHINGTON DR., CENTERPORT, NY, 11721, USA (Type of address: Service of Process) |
2006-11-14 | 2009-06-25 | Address | 19 MALLARD DRIVE, LLOYD NECK, NY, 11743, USA (Type of address: Service of Process) |
1994-11-15 | 2006-11-14 | Address | 45 HARBOR ROAD, COLD SPRING HARBOR, NY, 11724, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101203002061 | 2010-12-03 | BIENNIAL STATEMENT | 2010-11-01 |
090625000577 | 2009-06-25 | CERTIFICATE OF CHANGE | 2009-06-25 |
081121002190 | 2008-11-21 | BIENNIAL STATEMENT | 2008-11-01 |
061114002363 | 2006-11-14 | BIENNIAL STATEMENT | 2006-11-01 |
041116002247 | 2004-11-16 | BIENNIAL STATEMENT | 2004-11-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State