MAC MECHANIX, INC.

Name: | MAC MECHANIX, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Nov 1998 (27 years ago) |
Date of dissolution: | 21 Nov 2016 |
Entity Number: | 2312514 |
ZIP code: | 10010 |
County: | Kings |
Place of Formation: | New York |
Address: | 928 BROADWAY, SUITE 1105, NEW YORK, NY, United States, 10010 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 928 BROADWAY, SUITE 1105, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
JOHN R GREENLEAF | Chief Executive Officer | 301 FIFTH AVE #2F, BROOKLYN, NY, United States, 11215 |
Start date | End date | Type | Value |
---|---|---|---|
2000-11-20 | 2002-11-07 | Address | 301 FIFTH AVE #2F, BROOKLYN, NY, 11215, USA (Type of address: Service of Process) |
2000-11-20 | 2002-11-07 | Address | 301 FIFTH AVE #2F, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office) |
1998-11-03 | 2000-11-20 | Address | 438 FOURTH STREET, BROOKLYN, NY, 11215, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161121000255 | 2016-11-21 | CERTIFICATE OF DISSOLUTION | 2016-11-21 |
050121002465 | 2005-01-21 | BIENNIAL STATEMENT | 2004-11-01 |
021107002266 | 2002-11-07 | BIENNIAL STATEMENT | 2002-11-01 |
001120002580 | 2000-11-20 | BIENNIAL STATEMENT | 2000-11-01 |
981103000359 | 1998-11-03 | CERTIFICATE OF INCORPORATION | 1998-11-03 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State