Search icon

THE MACREPORT.NET, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE MACREPORT.NET, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Jan 2001 (24 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 2595156
ZIP code: 11747
County: Suffolk
Place of Formation: Delaware
Address: 200 BROADHOLLOW RD, SUITE 207, MELVILLE, NY, United States, 11747

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 200 BROADHOLLOW RD, SUITE 207, MELVILLE, NY, United States, 11747

Chief Executive Officer

Name Role Address
VITO WILLIAM LUCCHETTI Chief Executive Officer 200 BROADHOLLOW RD, SUITE 207, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
2001-01-18 2003-01-03 Address 200 BROADHOLLOW ROAD, SUITE 207, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1894276 2010-07-28 ANNULMENT OF AUTHORITY 2010-07-28
050211003006 2005-02-11 BIENNIAL STATEMENT 2005-01-01
030103002273 2003-01-03 BIENNIAL STATEMENT 2003-01-01
010118000018 2001-01-18 APPLICATION OF AUTHORITY 2001-01-18

Trademarks Section

Serial Number:
78312346
Mark:
MACP3
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
SERVICE MARK
Application Filing Date:
2003-10-10
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
MACP3

Goods And Services

For:
Financial Services
International Classes:
036 - Primary Class
Class Status:
Active
Serial Number:
78080155
Mark:
YOUR LINK TO WALL STREET.
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
SERVICE MARK
Application Filing Date:
2001-08-20
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
YOUR LINK TO WALL STREET.

Goods And Services

For:
Business information for public dissemination.
International Classes:
035 - Primary Class
Class Status:
Active

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State