Name: | MAZAK CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jul 1968 (57 years ago) |
Entity Number: | 226240 |
ZIP code: | 41022 |
County: | Queens |
Place of Formation: | New York |
Address: | 8025 PRODUCTION DR, FLORENCE, KY, United States, 41022 |
Principal Address: | 8025 PRODUCTION DRIVE, FLORENCE, KY, United States, 41042 |
Shares Details
Shares issued 100000
Share Par Value 100
Type PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MAZAK CORPORATION, MISSISSIPPI | 662525 | MISSISSIPPI |
Headquarter of | MAZAK CORPORATION, Alabama | 000-892-604 | Alabama |
Headquarter of | MAZAK CORPORATION, MINNESOTA | a23ede87-b5d4-e011-a886-001ec94ffe7f | MINNESOTA |
Headquarter of | MAZAK CORPORATION, KENTUCKY | 0169615 | KENTUCKY |
Headquarter of | MAZAK CORPORATION, COLORADO | 20051108410 | COLORADO |
Headquarter of | MAZAK CORPORATION, FLORIDA | P24011 | FLORIDA |
Headquarter of | MAZAK CORPORATION, RHODE ISLAND | 000055678 | RHODE ISLAND |
Headquarter of | MAZAK CORPORATION, CONNECTICUT | 0122651 | CONNECTICUT |
Headquarter of | MAZAK CORPORATION, IDAHO | 569213 | IDAHO |
Headquarter of | MAZAK CORPORATION, ILLINOIS | CORP_55551316 | ILLINOIS |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HSSSTXJE3738 | 2025-03-04 | 8025 PRODUCTION DR, FLORENCE, KY, 41042, 3092, USA | 8025 PRODUCTION DR, FLORENCE, KY, 41042, 3092, USA | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Congressional District | 04 |
State/Country of Incorporation | NY, USA |
Activation Date | 2024-03-06 |
Initial Registration Date | 2002-04-03 |
Entity Start Date | 1968-01-01 |
Fiscal Year End Close Date | Mar 31 |
Service Classifications
NAICS Codes | 333517, 423830 |
Product and Service Codes | 3408, 3416 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | DANIEL JANKA |
Role | PRESIDENT |
Address | 8025 PRODUCTION DRIVE, FLORENCE, KY, 41042, 3027, USA |
Title | ALTERNATE POC |
Name | DAN KRUSE |
Address | 8025 PRODUCTION DRIVE, FLORENCE, KY, 41042, 3027, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | DANIEL JANKA |
Role | PRESIDENT |
Address | 8025 PRODUCTION DRIVE, FLORENCE, KY, 41042, USA |
Title | ALTERNATE POC |
Name | DAN KRUSE |
Address | 8025 PRODUCTION DRIVE, FLORENCE, KY, 41042, USA |
Past Performance | Information not Available |
---|
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300IY6Y68F043CL49 | 226240 | US-NY | GENERAL | ACTIVE | 1968-07-24 | |||||||||||||||||||
|
Legal | 80 STATE STREET, ALBANY, US-NY, US, 12207-2543 |
Headquarters | 80 STATE STREET, ALBANY, US-NY, US, 12207-2543 |
Registration details
Registration Date | 2013-04-05 |
Last Update | 2024-02-10 |
Status | LAPSED |
Next Renewal | 2024-02-10 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 226240 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 8025 PRODUCTION DR, FLORENCE, KY, United States, 41022 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
DANIEL JANKA | Chief Executive Officer | 8025 PRODUCTION DRIVE, FLORENCE, KY, United States, 41042 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-01 | 2024-08-01 | Address | 8025 PRODUCTION DRIVE, FLORENCE, KY, 41042, USA (Type of address: Chief Executive Officer) |
2023-11-15 | 2024-08-01 | Shares | Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0 |
2022-06-17 | 2023-11-15 | Shares | Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0 |
2020-07-07 | 2024-08-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2016-07-29 | 2024-08-01 | Address | 8025 PRODUCTION DRIVE, FLORENCE, KY, 41042, USA (Type of address: Chief Executive Officer) |
2008-10-02 | 2020-07-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2008-10-02 | 2024-08-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2008-07-23 | 2016-07-29 | Address | 8025 PRODUCTION DRIVE, FLORENCE, KY, 41042, USA (Type of address: Chief Executive Officer) |
2000-09-08 | 2008-10-02 | Address | 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1996-08-02 | 2000-09-08 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240801036801 | 2024-08-01 | BIENNIAL STATEMENT | 2024-08-01 |
220712000180 | 2022-07-12 | BIENNIAL STATEMENT | 2022-07-01 |
200707061428 | 2020-07-07 | BIENNIAL STATEMENT | 2020-07-01 |
180723006032 | 2018-07-23 | BIENNIAL STATEMENT | 2018-07-01 |
160729006011 | 2016-07-29 | BIENNIAL STATEMENT | 2016-07-01 |
140721006330 | 2014-07-21 | BIENNIAL STATEMENT | 2014-07-01 |
120709006151 | 2012-07-09 | BIENNIAL STATEMENT | 2012-07-01 |
100729002102 | 2010-07-29 | BIENNIAL STATEMENT | 2010-07-01 |
081002000280 | 2008-10-02 | CERTIFICATE OF CHANGE | 2008-10-02 |
080723003243 | 2008-07-23 | BIENNIAL STATEMENT | 2008-07-01 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9403525 | Marine Contract Actions | 1994-05-13 | other | |||||||||||||||||||||||||||||||||||||||||
|
Name | MAZAK CORPORATION |
Role | Plaintiff |
Name | THE M/V MATHILDE, |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 1994-03-09 |
Termination Date | 1994-10-06 |
Section | 1333 |
Parties
Name | MAZAK CORPORATION |
Role | Plaintiff |
Name | DMK-SEJRO K/S, |
Role | Defendant |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State