Search icon

MACEO-LYN, LTD.

Company Details

Name: MACEO-LYN, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Mar 2021 (4 years ago)
Entity Number: 5964934
ZIP code: 10020
County: New York
Place of Formation: New York
Address: 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020
Principal Address: 2029 Century Park East, Suite 1750, Los Angeles, CA, United States, 90067

Shares Details

Shares issued 10000

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
ERESIDENTAGENT, INC. Agent 1 rockefeller plaza suite 1204, NEW YORK, NY, 10020

DOS Process Agent

Name Role Address
c/o ERESIDENTAGENT, INC. DOS Process Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020

Chief Executive Officer

Name Role Address
TA-NEHISI COATES Chief Executive Officer 2029 CENTURY PARK EAST, SUITE 1750, LOS ANGELES, CA, United States, 90067

History

Start date End date Type Value
2023-03-14 2024-04-16 Address 99 WASHINGTON AVENUE, STE 805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent)
2023-03-14 2024-04-16 Address 2029 CENTURY PARK EAST, SUITE 1750, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer)
2023-03-14 2024-04-16 Address 11726 San Vicente Blvd., Suite 480, Los Angeles, CA, 90049, USA (Type of address: Service of Process)
2023-03-14 2024-04-02 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
2021-03-16 2023-03-14 Address 99 WASHINGTON AVENUE, STE 805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent)
2021-03-16 2023-03-14 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
2021-03-16 2023-03-14 Address 99 WASHINGTON AVENUE, STE 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240416003998 2024-04-02 CERTIFICATE OF CHANGE BY ENTITY 2024-04-02
230314000957 2023-03-14 BIENNIAL STATEMENT 2023-03-01
210316010681 2021-03-16 CERTIFICATE OF INCORPORATION 2021-03-16

Date of last update: 05 Mar 2025

Sources: New York Secretary of State