Name: | MACH ARCHITECTURE, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 30 Jun 1983 (42 years ago) |
Entity Number: | 852380 |
ZIP code: | 14223 |
County: | Erie |
Place of Formation: | New York |
Address: | 2000 SHERIDAN DRIVE, TONAWANDA, NY, United States, 14223 |
Shares Details
Shares issued 20000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRIAN D. KELLEY | Chief Executive Officer | 2000 SHERIDAN DRIVE, TONAWANDA, NY, United States, 14223 |
Name | Role | Address |
---|---|---|
MACH ARCHITECTURE, P.C. | DOS Process Agent | 2000 SHERIDAN DRIVE, TONAWANDA, NY, United States, 14223 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-29 | 2023-06-29 | Address | 2000 SHERIDAN DRIVE, TONAWANDA, NY, 14223, USA (Type of address: Chief Executive Officer) |
2019-06-05 | 2023-06-29 | Address | 2000 SHERIDAN DRIVE, TONAWANDA, NY, 14223, USA (Type of address: Service of Process) |
2019-06-05 | 2023-06-29 | Address | 2000 SHERIDAN DRIVE, TONAWANDA, NY, 14223, USA (Type of address: Chief Executive Officer) |
2015-06-01 | 2019-06-05 | Address | 5500 MAIN ST, SUITE 347, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer) |
2003-06-24 | 2015-06-01 | Address | 5500 MAIN ST, SUITE 347, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230629000307 | 2023-06-29 | BIENNIAL STATEMENT | 2023-06-01 |
210601060446 | 2021-06-01 | BIENNIAL STATEMENT | 2021-06-01 |
190605060782 | 2019-06-05 | BIENNIAL STATEMENT | 2019-06-01 |
170605006231 | 2017-06-05 | BIENNIAL STATEMENT | 2017-06-01 |
150601006382 | 2015-06-01 | BIENNIAL STATEMENT | 2015-06-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State