Name: | MACUS CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Sep 2006 (19 years ago) |
Entity Number: | 3410086 |
ZIP code: | 10016 |
County: | Queens |
Place of Formation: | New York |
Address: | 14 East 38th Street, 11th Floor, NEW YORK, NY, United States, 10016 |
Principal Address: | 14 East 38th Street, 11th Floor, New York, NY, United States, 10016 |
Shares Details
Shares issued 2000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL MACALUSO | Agent | 6165 77TH STREET, MIDDLE VILLAGE, NY, 11379 |
Name | Role | Address |
---|---|---|
MACUS CORPORATION | DOS Process Agent | 14 East 38th Street, 11th Floor, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
MICHAEL J. MACALUSO | Chief Executive Officer | 14 EAST 38TH STREET, 11TH FLOOR, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-06 | 2024-03-06 | Address | 14 EAST 38TH STREET, 11TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2006-09-08 | 2024-03-06 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01 |
2006-09-08 | 2024-03-06 | Address | 6165 77TH STREET, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Registered Agent) |
2006-09-08 | 2024-03-06 | Address | 6165 77TH STREET, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240306003589 | 2024-03-06 | BIENNIAL STATEMENT | 2024-03-06 |
211008000514 | 2021-10-08 | BIENNIAL STATEMENT | 2021-10-08 |
060908000533 | 2006-09-08 | CERTIFICATE OF INCORPORATION | 2006-09-08 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State