Search icon

MACABI SPRING, INC.

Company Details

Name: MACABI SPRING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Feb 1998 (27 years ago)
Date of dissolution: 23 Jul 2010
Entity Number: 2229579
ZIP code: 10036
County: New York
Place of Formation: New York
Address: ALBERT SAEIDIAN, 10 W 47TH STREET / #8 & #9, NEW YORK, NY, United States, 10036
Principal Address: 10 W 47TH STREET / #8 & #9, NEW YORK, NY, United States, 10036

Contact Details

Phone +1 212-398-1099

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ALBERT SAEIDIAN, 10 W 47TH STREET / #8 & #9, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
ALBERT SAEIDIAN Chief Executive Officer 10 W 47TH STREET / #8 & #9, NEW YORK, NY, United States, 10036

Licenses

Number Status Type Date End date
1145071-DCA Inactive Business 2003-07-10 2011-07-31

History

Start date End date Type Value
2002-02-21 2008-01-31 Address 10 W 47TH ST, 49, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2002-02-21 2008-01-31 Address 10 W 47TH ST, 49, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2002-02-21 2008-01-31 Address ALBERT SAEIDIAN, 10 W 47TH ST 49, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2000-03-09 2002-02-21 Address 132 B W. 36TH STREET, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2000-03-09 2002-02-21 Address 350 FIFTH AVENUE, #3000, NEW YORK, NY, 10118, USA (Type of address: Service of Process)
2000-03-09 2002-02-21 Address 132 B W. 36TH STREET, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
1998-02-18 2000-03-09 Address SUITE 1500, 500 FIFTH AVENUE, NEW YORK, NY, 10110, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100723000744 2010-07-23 CERTIFICATE OF DISSOLUTION 2010-07-23
100224002046 2010-02-24 BIENNIAL STATEMENT 2010-02-01
080131002640 2008-01-31 BIENNIAL STATEMENT 2008-02-01
060306003238 2006-03-06 BIENNIAL STATEMENT 2006-02-01
040205002653 2004-02-05 BIENNIAL STATEMENT 2004-02-01
020221002869 2002-02-21 BIENNIAL STATEMENT 2002-02-01
000309002010 2000-03-09 BIENNIAL STATEMENT 2000-02-01
980218000063 1998-02-18 CERTIFICATE OF INCORPORATION 1998-02-18

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
662161 RENEWAL INVOICED 2009-05-29 340 Secondhand Dealer General License Renewal Fee
662162 RENEWAL INVOICED 2007-07-24 340 Secondhand Dealer General License Renewal Fee
662163 RENEWAL INVOICED 2005-05-23 340 Secondhand Dealer General License Renewal Fee
567899 LICENSE INVOICED 2003-07-16 425 Secondhand Dealer General License Fee
567898 FINGERPRINT INVOICED 2003-07-10 75 Fingerprint Fee

Date of last update: 21 Jan 2025

Sources: New York Secretary of State