MACK STUDIOS, INC.

Name: | MACK STUDIOS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Nov 1982 (43 years ago) |
Entity Number: | 803476 |
ZIP code: | 13021 |
County: | Cayuga |
Place of Formation: | New York |
Address: | 5500 TECHNOLOGY PARK BLVD., AUBURN, NY, United States, 13021 |
Principal Address: | 5500 TECHNOLOGY PK BLVD, AUBURN, NY, United States, 13021 |
Shares Details
Shares issued 100000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
MACK STUDIOS, INC. | DOS Process Agent | 5500 TECHNOLOGY PARK BLVD., AUBURN, NY, United States, 13021 |
Name | Role | Address |
---|---|---|
PETER MACIULEWICZ | Chief Executive Officer | 5500 TECHNOLOGY PK BLVD, AUBURN, NY, United States, 13021 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-11 | 2025-06-11 | Address | 5500 TECHNOLOGY PK BLVD, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer) |
2020-11-02 | 2025-06-11 | Address | 5500 TECHNOLOGY PARK BLVD., AUBURN, NY, 13021, USA (Type of address: Service of Process) |
2020-04-28 | 2020-11-02 | Address | 5500 TECHNOLOGY PARK BLVD., AUBURN, NY, 13021, USA (Type of address: Service of Process) |
1996-11-13 | 2020-04-28 | Address | 5500 TECHNOLOGY PK BLVD, AUBURN, NY, 13021, USA (Type of address: Service of Process) |
1996-11-13 | 2025-06-11 | Address | 5500 TECHNOLOGY PK BLVD, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250611000652 | 2025-06-11 | BIENNIAL STATEMENT | 2025-06-11 |
201102061517 | 2020-11-02 | BIENNIAL STATEMENT | 2020-11-01 |
200428060019 | 2020-04-28 | BIENNIAL STATEMENT | 2018-11-01 |
081104002407 | 2008-11-04 | BIENNIAL STATEMENT | 2008-11-01 |
061020002059 | 2006-10-20 | BIENNIAL STATEMENT | 2006-11-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State