Search icon

MACDON INDUSTRIES LTD.

Company Details

Name: MACDON INDUSTRIES LTD.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 Mar 2011 (14 years ago)
Entity Number: 4068923
ZIP code: 12207
County: New York
Place of Formation: Canada
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 680 MORAY STREET, WINNIPEG, Canada, R3J-3S3

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
KURT BUEHLER Chief Executive Officer 680 MORAY ST, WINNIPEG, Canada, R3J-3S3

History

Start date End date Type Value
2023-07-04 2023-07-04 Address 680 MORAY ST, WINNIPEG, CAN (Type of address: Chief Executive Officer)
2021-03-23 2023-07-04 Address 680 MORAY ST, WINNIPEG, CAN (Type of address: Chief Executive Officer)
2019-08-05 2023-07-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-03-19 2021-03-23 Address 287 SPEEDVALE AVENUE W., GUELPH, CAN (Type of address: Chief Executive Officer)
2019-01-28 2019-08-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-03-04 2019-03-19 Address 680 MORAY STREET, WINNIPEG, CAN (Type of address: Chief Executive Officer)
2013-03-20 2019-03-19 Address 680 MORAY STREET, WINNIPEG, CAN (Type of address: Principal Executive Office)
2013-03-20 2015-03-04 Address 680 MORAY STREET, WINNIPEG, CAN (Type of address: Chief Executive Officer)
2011-03-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230704001306 2023-07-04 BIENNIAL STATEMENT 2023-03-01
210323060566 2021-03-23 BIENNIAL STATEMENT 2021-03-01
190805000783 2019-08-05 CERTIFICATE OF CHANGE 2019-08-05
190319060469 2019-03-19 BIENNIAL STATEMENT 2019-03-01
SR-56940 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170308006400 2017-03-08 BIENNIAL STATEMENT 2017-03-01
150304006632 2015-03-04 BIENNIAL STATEMENT 2015-03-01
130320006339 2013-03-20 BIENNIAL STATEMENT 2013-03-01
110317000386 2011-03-17 APPLICATION OF AUTHORITY 2011-03-17

Date of last update: 20 Feb 2025

Sources: New York Secretary of State