Search icon

MACHINERUNNER, INC.

Company Details

Name: MACHINERUNNER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Mar 2001 (24 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 2622266
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 325 WEST 38TH ST #1404, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 1000000

Share Par Value 0.001

Type PAR VALUE

Chief Executive Officer

Name Role Address
MARK WEISS Chief Executive Officer 325 WEST 38TH ST #1404, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
MARK WEISS DOS Process Agent 325 WEST 38TH ST #1404, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2003-03-25 2007-03-20 Address 325 WEST 38TH ST #1401, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2003-03-25 2007-03-20 Address 325 WEST 38TH ST #1401, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2003-03-25 2007-03-20 Address 325 WEST 38TH ST #1401, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2001-03-29 2003-03-25 Address 460 WEST 49TH ST SUITE 5, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2054100 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
070320003043 2007-03-20 BIENNIAL STATEMENT 2007-03-01
031003000316 2003-10-03 CERTIFICATE OF AMENDMENT 2003-10-03
030325002911 2003-03-25 BIENNIAL STATEMENT 2003-03-01
010329000713 2001-03-29 CERTIFICATE OF INCORPORATION 2001-03-29

Date of last update: 20 Jan 2025

Sources: New York Secretary of State