Search icon

MACKAY METERS, INC.

Branch

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
JAMES MACKAY Chief Executive Officer 1342 ABERCROMBIE ROAD, NEW GLASGOW, NS, Canada

History

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)

Filings

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