MACHADO EXPRESS SERVICES, CORP.
Headquarter
Name: | MACHADO EXPRESS SERVICES, CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Feb 2007 (18 years ago) |
Date of dissolution: | 22 Dec 2021 |
Entity Number: | 3474443 |
ZIP code: | 10701 |
County: | Westchester |
Place of Formation: | New York |
Address: | 16 COLIN STREET, YONKERS, NY, United States, 10701 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MACHADO | DOS Process Agent | 16 COLIN STREET, YONKERS, NY, United States, 10701 |
Name | Role | Address |
---|---|---|
PAUL MACHADO | Chief Executive Officer | 16 COLIN STREET, YONKERS, NY, United States, 10701 |
Start date | End date | Type | Value |
---|---|---|---|
2009-03-18 | 2022-06-08 | Address | 16 COLIN STREET, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer) |
2007-02-08 | 2021-12-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2007-02-08 | 2022-06-08 | Address | 16 COLIN STREET, YONKERS, NY, 10701, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220608003323 | 2021-12-22 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-12-22 |
170203006736 | 2017-02-03 | BIENNIAL STATEMENT | 2017-02-01 |
160108006322 | 2016-01-08 | BIENNIAL STATEMENT | 2015-02-01 |
130304002392 | 2013-03-04 | BIENNIAL STATEMENT | 2013-02-01 |
110421002324 | 2011-04-21 | BIENNIAL STATEMENT | 2011-02-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State