MAKLIHON MFG. CORP.

Name: | MAKLIHON MFG. CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Dec 1979 (45 years ago) |
Entity Number: | 598640 |
ZIP code: | 10018 |
County: | Queens |
Place of Formation: | New York |
Address: | 545 EIGHTH AVENUE, SUITE 350, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAULINE MAK | Chief Executive Officer | 545 EIGHTH AVENUE, SUITE 350, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 545 EIGHTH AVENUE, SUITE 350, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2008-03-03 | 2017-05-04 | Address | 245 FIFTH AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2001-12-10 | 2017-05-04 | Address | 230 WEST 38TH ST., NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2001-12-10 | 2017-05-04 | Address | 230 WEST 38TH ST., NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2000-02-01 | 2001-12-10 | Address | 230 WEST 38TH STREET, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2000-02-01 | 2001-12-10 | Address | 230 WEST 38TH STREET, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170504002016 | 2017-05-04 | BIENNIAL STATEMENT | 2015-12-01 |
170207000118 | 2017-02-07 | ANNULMENT OF DISSOLUTION | 2017-02-07 |
DP-2107822 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
080303003200 | 2008-03-03 | BIENNIAL STATEMENT | 2007-12-01 |
011210002660 | 2001-12-10 | BIENNIAL STATEMENT | 2001-12-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State