Name: | HENRY MAC INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Oct 2005 (19 years ago) |
Entity Number: | 3275243 |
ZIP code: | 10466 |
County: | Bronx |
Place of Formation: | New York |
Address: | 1774 EDENWALD AVE, BRONX, NY, United States, 10466 |
Principal Address: | 270 WEST 135TH ST, NEW YORK, NY, United States, 10030 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CLARENCE LOWE | DOS Process Agent | 1774 EDENWALD AVE, BRONX, NY, United States, 10466 |
Name | Role | Address |
---|---|---|
JANET DAVIS | Chief Executive Officer | 1774 EDENWALD AVE, BRONX, NY, United States, 10466 |
Start date | End date | Type | Value |
---|---|---|---|
2007-12-06 | 2012-07-10 | Address | 1774 EDENWALD AVE PH 1, BRONX, NY, 10466, USA (Type of address: Chief Executive Officer) |
2007-12-06 | 2012-07-10 | Address | 1774 EDENWALD AVE, BRONX, NY, 10466, USA (Type of address: Principal Executive Office) |
2005-10-31 | 2012-07-10 | Address | 1774 EDENWALD AVE, BRONX, NY, 10466, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131210002161 | 2013-12-10 | BIENNIAL STATEMENT | 2013-10-01 |
120710002150 | 2012-07-10 | BIENNIAL STATEMENT | 2011-10-01 |
091023002022 | 2009-10-23 | BIENNIAL STATEMENT | 2009-10-01 |
071206002754 | 2007-12-06 | BIENNIAL STATEMENT | 2007-10-01 |
051031000736 | 2005-10-31 | CERTIFICATE OF INCORPORATION | 2005-10-31 |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State