J. A. MAC, INC.

Name: | J. A. MAC, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Aug 2009 (16 years ago) |
Entity Number: | 3849509 |
ZIP code: | 11552 |
County: | Nassau |
Place of Formation: | New York |
Address: | 5 Terminal Rd, Unit D, WEST HEMPSTEAD, NY, United States, 11552 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JUDAH SCHIFF | Chief Executive Officer | 5 TERMINAL RD, UNIT D, WEST HEMPSTEAD, NY, United States, 11552 |
Name | Role | Address |
---|---|---|
C. | DOS Process Agent | 5 Terminal Rd, Unit D, WEST HEMPSTEAD, NY, United States, 11552 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-22 | 2024-03-22 | Address | 346 RICHARD STREET, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer) |
2024-03-22 | 2024-03-22 | Address | 5 TERMINAL RD, UNIT D, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer) |
2024-03-22 | 2024-03-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-03-14 | 2024-03-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2011-09-01 | 2024-03-22 | Address | 333 WEST MERRICK ROAD / UNIT 4, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240322002187 | 2024-03-22 | BIENNIAL STATEMENT | 2024-03-22 |
221206001593 | 2022-12-06 | BIENNIAL STATEMENT | 2021-08-01 |
130819006151 | 2013-08-19 | BIENNIAL STATEMENT | 2013-08-01 |
110901002006 | 2011-09-01 | BIENNIAL STATEMENT | 2011-08-01 |
100505000931 | 2010-05-05 | CERTIFICATE OF CHANGE | 2010-05-05 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State