MAC SOURCE COMMUNICATIONS, INC.

Name: | MAC SOURCE COMMUNICATIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Dec 1997 (28 years ago) |
Date of dissolution: | 24 Apr 2015 |
Entity Number: | 2204514 |
ZIP code: | 10005 |
County: | Onondaga |
Place of Formation: | Delaware |
Principal Address: | 9 PARKWAY NORTH SUITE 500, DEERFIELD, IL, United States, 60015 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
IAN J PYE | Chief Executive Officer | 9 PARKWAY N, STE 500, DEERFIELD, IL, United States, 60015 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2012-08-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-07-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2009-12-18 | 2013-12-19 | Address | 701 ERIE BLVD W, SYRACUSE, NY, 13204, USA (Type of address: Principal Executive Office) |
2006-02-02 | 2009-12-18 | Address | 701 ERIE BLVD E, SYRACUSE, NY, 13204, USA (Type of address: Principal Executive Office) |
2006-02-02 | 2012-08-23 | Address | 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-86404 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-86405 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
150424000009 | 2015-04-24 | CERTIFICATE OF TERMINATION | 2015-04-24 |
131219006211 | 2013-12-19 | BIENNIAL STATEMENT | 2013-12-01 |
120823000250 | 2012-08-23 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-08-23 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State