Search icon

MACS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MACS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Aug 2004 (21 years ago)
Entity Number: 3091893
ZIP code: 10036
County: New York
Place of Formation: New York
Principal Address: 25 BANK ST, APT 216J, WHITE PLAINS, NY, United States, 10606
Address: 25 W 43RD ST, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BARRY P FOX DOS Process Agent 25 W 43RD ST, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
HENRY PERKINS Chief Executive Officer 25 BANK ST, APT 216J, WHITE PLAINS, NY, United States, 10606

History

Start date End date Type Value
2006-07-26 2008-08-04 Address 25 BANK ST, APT 216J, WHITE PLAINS, NY, 10606, USA (Type of address: Chief Executive Officer)
2006-07-26 2008-08-04 Address 25 BANK ST, APT 216J, WHITE PLAINS, NY, 10606, USA (Type of address: Principal Executive Office)
2004-08-18 2008-08-04 Address 25 WEST 43RD STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120814002259 2012-08-14 BIENNIAL STATEMENT 2012-08-01
100816002425 2010-08-16 BIENNIAL STATEMENT 2010-08-01
080804002013 2008-08-04 BIENNIAL STATEMENT 2008-08-01
060726002781 2006-07-26 BIENNIAL STATEMENT 2006-08-01
040818000221 2004-08-18 CERTIFICATE OF INCORPORATION 2004-08-18

Court Cases

Court Case Summary

Filing Date:
2024-03-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Personal Injury - Product Liability

Parties

Party Name:
MACS,
Party Role:
Plaintiff
Party Role:
Defendant
Party Name:
MACS INC.
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State