Name: | 722 MC HOLDINGS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 May 2012 (13 years ago) |
Entity Number: | 4238421 |
ZIP code: | 11738 |
County: | Suffolk |
Place of Formation: | New York |
Address: | P.O. BOX 152, FARMINGVILLE, NY, United States, 11738 |
Principal Address: | 75 EATON LANE, WEST ISLIP, NY, United States, 11795 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 152, FARMINGVILLE, NY, United States, 11738 |
Name | Role | Address |
---|---|---|
PATRICK ARMETTA | Chief Executive Officer | P.O. BOX 152, FARMINGVILLE, NY, United States, 11738 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-30 | 2025-01-30 | Address | P.O. BOX 152, FARMINGVILLE, NY, 11738, USA (Type of address: Chief Executive Officer) |
2015-04-22 | 2025-01-30 | Address | P.O. BOX 152, FARMINGVILLE, NY, 11738, USA (Type of address: Chief Executive Officer) |
2012-05-01 | 2025-01-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2012-05-01 | 2025-01-30 | Address | P.O. BOX 152, FARMINGVILLE, NY, 11738, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250130018551 | 2025-01-30 | BIENNIAL STATEMENT | 2025-01-30 |
190325060405 | 2019-03-25 | BIENNIAL STATEMENT | 2018-05-01 |
150422006045 | 2015-04-22 | BIENNIAL STATEMENT | 2014-05-01 |
120501000156 | 2012-05-01 | CERTIFICATE OF INCORPORATION | 2012-05-01 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State