MAC CONSTRUCTION OF JK HTS INC.

Name: | MAC CONSTRUCTION OF JK HTS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Mar 2002 (23 years ago) |
Entity Number: | 2741782 |
ZIP code: | 10701 |
County: | Queens |
Place of Formation: | New York |
Address: | 38 MFADDEN CIRCLE 1ST FLR, YONKERS, NY, United States, 10701 |
Principal Address: | 230 ECHO PL 1B, BRONX, NY, United States, 10457 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LUIS ACOSTA | Chief Executive Officer | 230 ECHO PL 1B, BRONX, NY, United States, 10457 |
Name | Role | Address |
---|---|---|
GLABER TAX SERVICES | DOS Process Agent | 38 MFADDEN CIRCLE 1ST FLR, YONKERS, NY, United States, 10701 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-13 | 2024-12-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-01-29 | 2024-11-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2014-03-14 | 2019-11-21 | Address | 32-22 85TH ST, EAST ELMHURST, NY, 11370, USA (Type of address: Chief Executive Officer) |
2006-05-04 | 2019-11-21 | Address | 32-22 85TH ST, EAST ELMHURST, NY, 11370, USA (Type of address: Principal Executive Office) |
2006-05-04 | 2010-04-12 | Address | 1720 UNIVERSITY AVE, SUITE 5G, BRONX, NY, 10453, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191121060092 | 2019-11-21 | BIENNIAL STATEMENT | 2018-03-01 |
140314006246 | 2014-03-14 | BIENNIAL STATEMENT | 2014-03-01 |
100412002978 | 2010-04-12 | BIENNIAL STATEMENT | 2010-03-01 |
080702002434 | 2008-07-02 | BIENNIAL STATEMENT | 2008-03-01 |
060504002125 | 2006-05-04 | BIENNIAL STATEMENT | 2006-03-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State