Search icon

MAZAK CORPORATION

Headquarter

Company Details

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

Links between entities

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

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

Business Information

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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300IY6Y68F043CL49 226240 US-NY GENERAL ACTIVE 1968-07-24

Addresses

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 8025 PRODUCTION DR, FLORENCE, KY, United States, 41022

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
DANIEL JANKA Chief Executive Officer 8025 PRODUCTION DRIVE, FLORENCE, KY, United States, 41042

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9403525 Marine Contract Actions 1994-05-13 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1994-05-13
Termination Date 1994-10-13
Section 1333

Parties

Name MAZAK CORPORATION
Role Plaintiff
Name THE M/V MATHILDE,
Role Defendant
9401603 Marine Contract Actions 1994-03-09 other
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