Name: | MACHNICK BUILDERS LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Feb 1969 (56 years ago) |
Entity Number: | 272406 |
ZIP code: | 12183 |
County: | Albany |
Place of Formation: | New York |
Address: | 1 WEST STREET, GREEN ISLAND, NY, United States, 12183 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SANDRA A COOK | Chief Executive Officer | 1 WEST STREET, PO BOX 1530, GREEN ISLAND, NY, United States, 12183 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1 WEST STREET, GREEN ISLAND, NY, United States, 12183 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-04 | 2024-02-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2009-07-28 | 2013-02-06 | Address | 1 WEST STREET, GREEN ISLAND, NY, 12183, USA (Type of address: Principal Executive Office) |
2007-03-12 | 2009-07-28 | Address | 1 WEST STREET / PO BOX 1530, GREEN ISLAND, NY, 12183, USA (Type of address: Principal Executive Office) |
2007-03-12 | 2014-05-21 | Address | 1 WEST STREET / PO BOX 1530, GREEN ISLAND, NY, 12183, USA (Type of address: Chief Executive Officer) |
2007-03-12 | 2009-07-28 | Address | 1 WEST STREET / PO BOX 1530, GREEN ISLAND, NY, 12183, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170201006075 | 2017-02-01 | BIENNIAL STATEMENT | 2017-02-01 |
150209006181 | 2015-02-09 | BIENNIAL STATEMENT | 2015-02-01 |
140521002301 | 2014-05-21 | AMENDMENT TO BIENNIAL STATEMENT | 2013-02-01 |
130206006617 | 2013-02-06 | BIENNIAL STATEMENT | 2013-02-01 |
110307002191 | 2011-03-07 | BIENNIAL STATEMENT | 2011-02-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State