Search icon

MACNRG, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MACNRG, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Aug 2000 (25 years ago)
Date of dissolution: 03 Jan 2022
Entity Number: 2538380
ZIP code: 10009
County: Kings
Place of Formation: New York
Address: 425 E13TH STREET, APT 6N, NEW YORK, NY, United States, 10009
Principal Address: 5 WEST 19TH STREET, 3RD FLOOR, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT B CAMPBELL JR DOS Process Agent 425 E13TH STREET, APT 6N, NEW YORK, NY, United States, 10009

Chief Executive Officer

Name Role Address
ROBERT B CAMPBELL JR Chief Executive Officer 5 WEST 19TH STREET, 3RD FLOOR, NEW YORK, NY, United States, 10011

Form 5500 Series

Employer Identification Number (EIN):
113558697
Plan Year:
2011
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2016-08-01 2018-08-01 Address 1 BANK STREET, APT 5M, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2006-11-21 2018-08-01 Address 5 WEST 19TH STREET, 3RD FLOOR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2006-11-21 2018-08-01 Address 5 WEST 19TH STREET, 3RD FLOOR, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2004-10-26 2006-11-21 Address 366 W 11TH ST, 6D, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2004-10-26 2006-11-21 Address 366 W 11TH ST, 6D, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220103002515 2022-01-03 CERTIFICATE OF MERGER 2022-01-03
200803060555 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180801007046 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160801006738 2016-08-01 BIENNIAL STATEMENT 2016-08-01
120808006141 2012-08-08 BIENNIAL STATEMENT 2012-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State