Search icon

MAK ADVISORS, INC.

Headquarter

Company Details

Name: MAK ADVISORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Aug 1999 (26 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 2414472
ZIP code: 06902
County: New York
Place of Formation: New York
Address: 2 STAMFORD LANDING, 68 SOUTHFIELD AVE, STE 280, STAMFORD, CT, United States, 06902

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 STAMFORD LANDING, 68 SOUTHFIELD AVE, STE 280, STAMFORD, CT, United States, 06902

Chief Executive Officer

Name Role Address
MELVIN KATZ Chief Executive Officer 2 STAMFORD LANDING, 68 SOUTHFIELD AVE, STE 280, STAMFORD, CT, United States, 06902

Links between entities

Type:
Headquarter of
Company Number:
0762896
State:
CONNECTICUT

History

Start date End date Type Value
2003-07-22 2003-08-12 Address TWO STAMFORD LANDING STE 208, 68 SOUTHFIELD AVENUE, STAMFORD, CT, 06902, USA (Type of address: Service of Process)
2001-08-10 2003-08-12 Address 767 THIRD AVENUE, 20TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2001-08-10 2003-08-12 Address 767 THIRD AVE., 20TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1999-08-31 2003-07-22 Address 767 THIRD AVENUE 20TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2111554 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
070827002750 2007-08-27 BIENNIAL STATEMENT 2007-08-01
030812002368 2003-08-12 BIENNIAL STATEMENT 2003-08-01
030722000363 2003-07-22 CERTIFICATE OF CHANGE 2003-07-22
010810002025 2001-08-10 BIENNIAL STATEMENT 2001-08-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State