Search icon

MAC II, LLC

Company Details

Name: MAC II, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Nov 1995 (29 years ago)
Entity Number: 1976817
ZIP code: 10028
County: New York
Place of Formation: New York
Address: 125 EAST 81ST STREET, NEW YORK, NY, United States, 10028

DOS Process Agent

Name Role Address
MAC II, LLC DOS Process Agent 125 EAST 81ST STREET, NEW YORK, NY, United States, 10028

History

Start date End date Type Value
1995-11-28 2023-11-14 Address 125 EAST 81ST STREET, NEW YORK, NY, 10028, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231114001413 2023-11-14 BIENNIAL STATEMENT 2023-11-01
210927001894 2021-09-27 BIENNIAL STATEMENT 2021-09-27
131223002058 2013-12-23 BIENNIAL STATEMENT 2013-11-01
111121002426 2011-11-21 BIENNIAL STATEMENT 2011-11-01
071113002324 2007-11-13 BIENNIAL STATEMENT 2007-11-01
051026002381 2005-10-26 BIENNIAL STATEMENT 2005-11-01
031031002308 2003-10-31 BIENNIAL STATEMENT 2003-11-01
011101002121 2001-11-01 BIENNIAL STATEMENT 2001-11-01
991105002210 1999-11-05 BIENNIAL STATEMENT 1999-11-01
971117002200 1997-11-17 BIENNIAL STATEMENT 1997-11-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1704813 Other Contract Actions 2017-06-26 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 7000000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-06-26
Termination Date 2018-08-15
Date Issue Joined 2017-12-22
Pretrial Conference Date 2017-11-09
Section 1332
Status Terminated

Parties

Name MATZINGER,
Role Plaintiff
Name MAC II, LLC
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State