MACH 2 MANAGEMENT, INC.

Name: | MACH 2 MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Nov 1995 (30 years ago) |
Entity Number: | 1977753 |
ZIP code: | 14564 |
County: | Monroe |
Place of Formation: | New York |
Address: | 160 SCHOOL STREET, SUITE 3, VICTOR, NY, United States, 14564 |
Principal Address: | 7527 SURREY LANE, VICTOR, NY, United States, 14564 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WARREN R LEHMAN | Chief Executive Officer | 7527 SURREY LANE, VICTOR, NY, United States, 14564 |
Name | Role | Address |
---|---|---|
MACH 2 MANAGEMENT, INC. | DOS Process Agent | 160 SCHOOL STREET, SUITE 3, VICTOR, NY, United States, 14564 |
Start date | End date | Type | Value |
---|---|---|---|
2007-09-17 | 2019-11-01 | Address | C/O WARREN R. LEHMAN, 7527 SURREY LANE, VICTOR, NY, 14564, USA (Type of address: Service of Process) |
1997-12-15 | 2007-11-16 | Address | 1185 HUNTERS RUN, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer) |
1997-12-15 | 2007-11-16 | Address | WARREN R LEHMAN, 1185 HUNTERS RUN, VICTOR, NY, 14564, USA (Type of address: Principal Executive Office) |
1997-12-15 | 2007-09-17 | Address | WARREN R LEHMAN, 1185 HUNTERS RUN, VICTOR, NY, 14564, USA (Type of address: Service of Process) |
1995-11-30 | 1997-12-15 | Address | 1185 HUNTERS RUN, VICTOR, NY, 14564, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191101061619 | 2019-11-01 | BIENNIAL STATEMENT | 2019-11-01 |
171228006114 | 2017-12-28 | BIENNIAL STATEMENT | 2017-11-01 |
131108006453 | 2013-11-08 | BIENNIAL STATEMENT | 2013-11-01 |
111130002333 | 2011-11-30 | BIENNIAL STATEMENT | 2011-11-01 |
071116002560 | 2007-11-16 | BIENNIAL STATEMENT | 2007-11-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State