Search icon

MACK DADDY ADS INC.

Company Details

Name: MACK DADDY ADS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Feb 2017 (8 years ago)
Entity Number: 5088659
ZIP code: 11720
County: Suffolk
Place of Formation: New York
Address: 19 arbor lane, centereach, NY, United States, 11720
Principal Address: 19 ARBOR LA., CENTEREACH, NY, United States, 11720

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MACK DADDY ADS INC. DOS Process Agent 19 arbor lane, centereach, NY, United States, 11720

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
KEVIN BISCARDI Chief Executive Officer 19 ARBOR LANE, CENTEREACH, NY, United States, 11720

History

Start date End date Type Value
2025-02-10 2025-02-10 Address 19 ARBOR LANE, CENTEREACH, NY, 11720, USA (Type of address: Chief Executive Officer)
2019-03-26 2025-02-10 Address 19 ARBOR LANE, CENTEREACH, NY, 11720, USA (Type of address: Chief Executive Officer)
2019-03-26 2025-02-10 Address 19 ARBOR LA., CENTEREACH, NY, 11720, USA (Type of address: Service of Process)
2017-02-21 2018-03-20 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2017-02-21 2019-03-26 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2017-02-21 2025-02-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250210003720 2025-02-10 BIENNIAL STATEMENT 2025-02-10
230201004482 2023-02-01 BIENNIAL STATEMENT 2023-02-01
210810002457 2021-08-10 BIENNIAL STATEMENT 2021-08-10
190326002056 2019-03-26 BIENNIAL STATEMENT 2019-02-01
180320000481 2018-03-20 CERTIFICATE OF CHANGE 2018-03-20
170221001022 2017-02-21 CERTIFICATE OF INCORPORATION 2017-02-21

Date of last update: 24 Mar 2025

Sources: New York Secretary of State