Search icon

MACO LLC

Company claim

Is this your business?

Get access!

Company Details

Name: MACO LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Jan 2019 (7 years ago)
Entity Number: 5467320
ZIP code: 12210
County: Albany
Place of Formation: New York
Address: ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE 805-A, ALBANY, NY, United States, 12210

Agent

Name Role Address
INCORP SERVICES, INC. Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE 805-A, ALBANY, NY, 12210

DOS Process Agent

Name Role Address
INCORP SERVICES, INC. DOS Process Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE 805-A, ALBANY, NY, United States, 12210

History

Start date End date Type Value
2019-01-02 2023-05-20 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent)
2019-01-02 2023-05-20 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230520000442 2023-05-20 BIENNIAL STATEMENT 2023-01-01
190102010710 2019-01-02 ARTICLES OF ORGANIZATION 2019-01-02

Court Cases

Court Case Summary

Filing Date:
2015-07-07
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
MACO LLC
Party Role:
Plaintiff
Party Name:
BALDWIN UNION FREE SCHO,
Party Role:
Defendant

Court Case Summary

Filing Date:
2001-01-29
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
MACO LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
1998-08-14
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
MACO LLC
Party Role:
Plaintiff
Party Name:
SUNLITE CASUAL FURNI
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State