Search icon

MAILGAROO INC.

Company Details

Name: MAILGAROO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jan 2019 (6 years ago)
Entity Number: 5478694
ZIP code: 10510
County: Bronx
Place of Formation: New York
Address: 42 DEERTREE LANE, BRIARCLIFF MANOR, NY, United States, 10510
Principal Address: ROSSY CASTILLO-ALMONTE, 42 DEERTREE LANE, BRIARCLIFF MANOR, NY, United States, 10510

Shares Details

Shares issued 100000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROSSY CASTILLO-ALMONTE Chief Executive Officer 42 DEERTREE LANE, BRIARCLIFF MANOR, NY, United States, 10510

DOS Process Agent

Name Role Address
ROSSY CASTILLO-ALMONTE DOS Process Agent 42 DEERTREE LANE, BRIARCLIFF MANOR, NY, United States, 10510

History

Start date End date Type Value
2025-01-10 2025-01-10 Address 42 DEERTREE LANE, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Chief Executive Officer)
2023-11-30 2025-01-10 Shares Share type: NO PAR VALUE, Number of shares: 100000, Par value: 0
2023-11-30 2025-01-10 Address 42 DEERTREE LANE, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Chief Executive Officer)
2023-11-30 2023-11-30 Address 42 DEERTREE LANE, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Chief Executive Officer)
2023-11-30 2025-01-10 Address 42 DEERTREE LANE, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Service of Process)
2021-06-14 2023-11-30 Address 42 DEERTREE LANE, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Service of Process)
2021-06-14 2023-11-30 Address 42 DEERTREE LANE, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Chief Executive Officer)
2019-01-18 2023-11-30 Shares Share type: NO PAR VALUE, Number of shares: 100000, Par value: 0
2019-01-18 2021-06-14 Address PO BOX 8268, 26 1ST ST., PELHAM, NY, 10803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250110000727 2025-01-10 BIENNIAL STATEMENT 2025-01-10
231130020975 2023-11-30 BIENNIAL STATEMENT 2023-01-01
210614060449 2021-06-14 BIENNIAL STATEMENT 2021-01-01
190118020062 2019-01-18 CERTIFICATE OF INCORPORATION 2019-01-18

Date of last update: 06 Mar 2025

Sources: New York Secretary of State