Search icon

MACLEN TRADE INDUSTRIAL CORPORATION

Company Details

Name: MACLEN TRADE INDUSTRIAL CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jun 1941 (84 years ago)
Entity Number: 53295
ZIP code: 10580
County: New York
Place of Formation: New York
Address: 12 Overdale Rd, Rye, NY, United States, 10580
Principal Address: 770 Lexington Avenue, 14th Floor, NY, NY, United States, 10065

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

DOS Process Agent

Name Role Address
C/O MITCHELL BERNS DOS Process Agent 12 Overdale Rd, Rye, NY, United States, 10580

Chief Executive Officer

Name Role Address
MITCHELL BERNS Chief Executive Officer 12 OVERDALE RD, RYE, NY, United States, 10580

History

Start date End date Type Value
2025-02-12 2025-02-12 Address 12 OVERDALE RD, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)
2009-06-09 2025-02-12 Address 12 OVERDALE RD, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)
2007-07-02 2009-06-09 Address 12 OVERDALE RD, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)
2007-07-02 2025-02-12 Address 12 OVERDALE RD, RYE, NY, 10580, USA (Type of address: Service of Process)
2006-02-02 2007-07-02 Address 115 EAST 89TH ST #8A, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
2006-02-02 2007-07-02 Address C/O MITCHELL BERNS, 115 EAST 89TH ST #8A, NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office)
2006-02-02 2007-07-02 Address C/O MITCHELL BERNS, 115 EAST 89TH ST #8A, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
1941-06-13 2025-02-12 Shares Share type: CAP, Number of shares: 0, Par value: 100000
1941-06-13 2006-02-02 Address 32 BROADWAY, NEW YORK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250212001897 2025-02-12 BIENNIAL STATEMENT 2025-02-12
220312000300 2022-03-12 BIENNIAL STATEMENT 2021-06-01
180222006218 2018-02-22 BIENNIAL STATEMENT 2017-06-01
130717006062 2013-07-17 BIENNIAL STATEMENT 2013-06-01
110616003300 2011-06-16 BIENNIAL STATEMENT 2011-06-01
090609002561 2009-06-09 BIENNIAL STATEMENT 2009-06-01
070702002464 2007-07-02 BIENNIAL STATEMENT 2007-06-01
060202003271 2006-02-02 BIENNIAL STATEMENT 2005-06-01
B443109-2 1987-01-06 ASSUMED NAME CORP INITIAL FILING 1987-01-06
6370-139 1945-01-12 CERTIFICATE OF AMENDMENT 1945-01-12

Date of last update: 19 Mar 2025

Sources: New York Secretary of State