Name: | MAHLER APPLIANCE SERVICE CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jun 1976 (49 years ago) |
Entity Number: | 403581 |
ZIP code: | 11754 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 31 BENNETT ST, KINGS PARK, NY, United States, 11754 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TRACY TEKVERK | Chief Executive Officer | 31 BENNETT ST, KINGS PARK, NY, United States, 11754 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 31 BENNETT ST, KINGS PARK, NY, United States, 11754 |
Start date | End date | Type | Value |
---|---|---|---|
2004-09-27 | 2006-06-05 | Address | 31 BENNETT ST, KINGS PARK, NY, 11754, USA (Type of address: Chief Executive Officer) |
2002-06-05 | 2004-09-27 | Address | 31 BENNETT ST, KINGS PARK, NY, 11754, USA (Type of address: Chief Executive Officer) |
2000-06-08 | 2006-06-05 | Address | 31 BENNETT ST., KINGS PARK, NY, 11754, USA (Type of address: Principal Executive Office) |
2000-06-08 | 2002-06-05 | Address | 31 BENNETT ST., KINGS PARK, NY, 11754, USA (Type of address: Chief Executive Officer) |
2000-06-08 | 2006-06-05 | Address | 31 BENNETT ST., KINGS PARK, NY, 11754, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120618006248 | 2012-06-18 | BIENNIAL STATEMENT | 2012-06-01 |
100629002204 | 2010-06-29 | BIENNIAL STATEMENT | 2010-06-01 |
20081017026 | 2008-10-17 | ASSUMED NAME LLC INITIAL FILING | 2008-10-17 |
080624002874 | 2008-06-24 | BIENNIAL STATEMENT | 2008-06-01 |
060605002197 | 2006-06-05 | BIENNIAL STATEMENT | 2006-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State