Name: | MACHLOWITZ CONSULTANTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Dec 1997 (27 years ago) |
Date of dissolution: | 30 Aug 2022 |
Entity Number: | 2208140 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 200 E 27TH ST, APT 6F, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARILYN M MACHLOWITZ | Chief Executive Officer | 200 E 27TH ST, APT 6F, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
MARILYN M MACHLOWITZ | DOS Process Agent | 200 E 27TH ST, APT 6F, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2000-01-06 | 2023-01-15 | Address | 200 E 27TH ST, APT 6F, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2000-01-06 | 2023-01-15 | Address | 200 E 27TH ST, APT 6F, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1997-12-12 | 2022-08-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1997-12-12 | 2000-01-06 | Address | 34 W. MERRICK ROAD, VALLEY STREAM, NY, 11582, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230115000449 | 2022-08-30 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-08-30 |
111219003167 | 2011-12-19 | BIENNIAL STATEMENT | 2011-12-01 |
091210002036 | 2009-12-10 | BIENNIAL STATEMENT | 2009-12-01 |
071207002108 | 2007-12-07 | BIENNIAL STATEMENT | 2007-12-01 |
060112003140 | 2006-01-12 | BIENNIAL STATEMENT | 2005-12-01 |
031210002100 | 2003-12-10 | BIENNIAL STATEMENT | 2003-12-01 |
011129002911 | 2001-11-29 | BIENNIAL STATEMENT | 2001-12-01 |
000106002060 | 2000-01-06 | BIENNIAL STATEMENT | 1999-12-01 |
971212000481 | 1997-12-12 | CERTIFICATE OF INCORPORATION | 1997-12-12 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State