Search icon

MACHLOWITZ CONSULTANTS, INC.

Company Details

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

Chief Executive Officer

Name Role Address
MARILYN M MACHLOWITZ Chief Executive Officer 200 E 27TH ST, APT 6F, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
MARILYN M MACHLOWITZ DOS Process Agent 200 E 27TH ST, APT 6F, NEW YORK, NY, United States, 10016

History

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)

Filings

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