Name: | MACKTEZ CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Nov 1996 (29 years ago) |
Entity Number: | 2085514 |
ZIP code: | 10009 |
County: | New York |
Place of Formation: | New York |
Address: | 436 E 11TH ST, NEW YORK, NY, United States, 10009 |
Shares Details
Shares issued 1500
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL HORST | DOS Process Agent | 436 E 11TH ST, NEW YORK, NY, United States, 10009 |
Name | Role | Address |
---|---|---|
NOAH LANDOW | Chief Executive Officer | 436 E 11TH ST, NEW YORK, NY, United States, 10009 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-18 | 2024-11-18 | Address | 137 GRAND ST, FL 4, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2024-11-18 | 2024-11-18 | Address | 436 E 11TH ST, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer) |
2023-05-03 | 2023-05-03 | Address | 137 GRAND ST, FL 4, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2023-05-03 | 2023-05-03 | Address | 436 E 11TH ST, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer) |
2023-05-03 | 2024-11-18 | Shares | Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241118002010 | 2024-11-18 | BIENNIAL STATEMENT | 2024-11-18 |
230503000606 | 2023-05-03 | BIENNIAL STATEMENT | 2022-11-01 |
201103060982 | 2020-11-03 | BIENNIAL STATEMENT | 2020-11-01 |
181106006482 | 2018-11-06 | BIENNIAL STATEMENT | 2018-11-01 |
161101007456 | 2016-11-01 | BIENNIAL STATEMENT | 2016-11-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State