Name: | MACKAY METERS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Nov 2001 (23 years ago) |
Branch of: | MACKAY METERS, INC., Florida (Company Number P96000074021) |
Entity Number: | 2695006 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Florida |
Principal Address: | 1342 Abercrombie Road, New Glasgow, NS, Canada, CA B2H 5C6 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
JAMES MACKAY | Chief Executive Officer | 1342 ABERCROMBIE ROAD, NEW GLASGOW, NS, Canada |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-29 | 2023-11-29 | Address | 1342 ABERCROMBIE ROAD, NEW GLASGOW, NS, CAN (Type of address: Chief Executive Officer) |
2023-11-29 | 2023-11-29 | Address | 1342 ABERCROMBIE ROAD, PO BOX 338, NEW GLASGOW, CAN (Type of address: Chief Executive Officer) |
2020-12-11 | 2023-11-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2020-12-11 | 2023-11-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-01-28 | 2020-12-11 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2020-12-11 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2003-11-25 | 2023-11-29 | Address | 1342 ABERCROMBIE ROAD, PO BOX 338, NEW GLASGOW, CAN (Type of address: Chief Executive Officer) |
2003-11-25 | 2006-06-15 | Address | 1100 SW 6TH AVE, PORTLAND, OR, 97204, USA (Type of address: Principal Executive Office) |
2001-11-01 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2001-11-01 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231129018071 | 2023-11-29 | BIENNIAL STATEMENT | 2023-11-01 |
211112000403 | 2021-11-12 | BIENNIAL STATEMENT | 2021-11-12 |
201211000182 | 2020-12-11 | CERTIFICATE OF CHANGE | 2020-12-11 |
191113060005 | 2019-11-13 | BIENNIAL STATEMENT | 2019-11-01 |
SR-34252 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-34251 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
171102006480 | 2017-11-02 | BIENNIAL STATEMENT | 2017-11-01 |
151102006359 | 2015-11-02 | BIENNIAL STATEMENT | 2015-11-01 |
131107006946 | 2013-11-07 | BIENNIAL STATEMENT | 2013-11-01 |
111208002674 | 2011-12-08 | BIENNIAL STATEMENT | 2011-11-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State