MACKENZIE PARTNERS,INC.

Name: | MACKENZIE PARTNERS,INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 May 2005 (20 years ago) |
Entity Number: | 3200596 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1407 BROADWAY, 27TH FLOOR, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
DANIEL H BURCH | Chief Executive Officer | 1407 BROADWAY, 27TH FLOOR, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
MACKENZIE PARTNERS, INC. | DOS Process Agent | 1407 BROADWAY, 27TH FLOOR, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-02 | 2025-05-02 | Address | 105 MADISON AVENUE, 17TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2025-05-02 | 2025-05-02 | Address | 1407 BROADWAY, 27TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2025-05-02 | 2025-05-02 | Address | 370 7TH AVENUE, SUITE 503, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2023-05-25 | 2023-05-25 | Address | 1407 BROADWAY, 27TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2023-05-25 | 2023-05-25 | Address | 105 MADISON AVENUE, 17TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250502003519 | 2025-05-02 | BIENNIAL STATEMENT | 2025-05-02 |
230525001040 | 2023-05-25 | BIENNIAL STATEMENT | 2023-05-01 |
221205002787 | 2022-12-05 | BIENNIAL STATEMENT | 2021-05-01 |
130607002286 | 2013-06-07 | BIENNIAL STATEMENT | 2013-05-01 |
110518003161 | 2011-05-18 | BIENNIAL STATEMENT | 2011-05-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State