Name: | MACAR SERVICE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Dec 1997 (27 years ago) |
Entity Number: | 2208716 |
ZIP code: | 10028 |
County: | New York |
Place of Formation: | New York |
Address: | 25 EAST 86TH STREET APT 9F, NEW YORK, NY, United States, 10028 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EUGENY A. FREIDMAN | Chief Executive Officer | 25 EAST 86TH STREET APT 9F, NEW YORK, NY, United States, 10028 |
Name | Role | Address |
---|---|---|
MACAR SERVICE CORP. | DOS Process Agent | 25 EAST 86TH STREET APT 9F, NEW YORK, NY, United States, 10028 |
Start date | End date | Type | Value |
---|---|---|---|
2012-01-20 | 2015-12-07 | Address | 313 10TH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
1999-12-27 | 2012-01-20 | Address | 313 10TH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
1999-12-27 | 2015-12-07 | Address | 313 10TH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
1997-12-16 | 2015-12-07 | Address | 313 10TH AVE., NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151207006438 | 2015-12-07 | BIENNIAL STATEMENT | 2015-12-01 |
131210006527 | 2013-12-10 | BIENNIAL STATEMENT | 2013-12-01 |
120120002503 | 2012-01-20 | BIENNIAL STATEMENT | 2011-12-01 |
100204003013 | 2010-02-04 | BIENNIAL STATEMENT | 2009-12-01 |
071214002607 | 2007-12-14 | BIENNIAL STATEMENT | 2007-12-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State