Name: | MACALLASTER PITFIELD MACKAY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jan 1937 (88 years ago) |
Entity Number: | 49858 |
ZIP code: | 10004 |
County: | New York |
Place of Formation: | New York |
Address: | 30 BROAD STREET; 4TH FLOOR, 4TH FLOOR, NEW YORK, NY, United States, 10004 |
Principal Address: | 30 BROAD STREET; 4TH FLOOR, NEW YORK, NY, United States, 10004 |
Shares Details
Shares issued 0
Share Par Value 100000
Type CAP
Name | Role | Address |
---|---|---|
MR. DAVID S. MACALLASTER | Chief Executive Officer | 30 BROAD STREET; 4TH FLOOR, NEW YORK, NY, United States, 10004 |
Name | Role | Address |
---|---|---|
MACALLASTER PITFIELD MACKAY INC. | DOS Process Agent | 30 BROAD STREET; 4TH FLOOR, 4TH FLOOR, NEW YORK, NY, United States, 10004 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2015-01-05 | 2019-01-04 | Address | 30 BROAD STREET; 26TH FLOOR, NEW YORK, NY, 10004, 2334, USA (Type of address: Chief Executive Officer) |
1993-01-12 | 2015-01-05 | Address | 30 BROAD STREET; 26TH FLOOR, NEW YORK, NY, 10004, 2334, USA (Type of address: Chief Executive Officer) |
1993-01-12 | 2019-01-04 | Address | 30 BROAD STREET; 26TH FLOOR, NEW YORK, NY, 10004, 2334, USA (Type of address: Service of Process) |
1993-01-12 | 2019-01-04 | Address | 30 BROAD STREET; 26TH FLOOR, NEW YORK, NY, 10004, 2334, USA (Type of address: Principal Executive Office) |
1966-03-24 | 1993-01-12 | Address | 30 BROAD ST., NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190104060136 | 2019-01-04 | BIENNIAL STATEMENT | 2019-01-01 |
150105006833 | 2015-01-05 | BIENNIAL STATEMENT | 2015-01-01 |
130110006471 | 2013-01-10 | BIENNIAL STATEMENT | 2013-01-01 |
110121002553 | 2011-01-21 | BIENNIAL STATEMENT | 2011-01-01 |
081230002769 | 2008-12-30 | BIENNIAL STATEMENT | 2009-01-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State