Name: | MCI TRANSFORMER CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Aug 1983 (42 years ago) |
Entity Number: | 864376 |
ZIP code: | 11704 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 411 MANHATTAN AVENUE, BABYLON, NY, United States, 11704 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN O. WILLIAMS | Chief Executive Officer | 411 MANHATTAN AVENUE, BABYLON, NY, United States, 11704 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 411 MANHATTAN AVENUE, BABYLON, NY, United States, 11704 |
Start date | End date | Type | Value |
---|---|---|---|
1993-10-04 | 2009-08-05 | Address | 411 MANHATTAN AVENUE, BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer) |
1993-10-04 | 2009-08-05 | Address | 411 MANHATTAN AVENUE, BABYLON, NY, 11704, USA (Type of address: Principal Executive Office) |
1993-05-24 | 1993-10-04 | Address | 81 HIGH FARMS ROAD, GLEN HEAD, NY, 11545, USA (Type of address: Chief Executive Officer) |
1993-05-24 | 1993-10-04 | Address | 81 HIGH FARMS ROAD, GLEN HEAD, NY, 11545, USA (Type of address: Principal Executive Office) |
1983-08-29 | 1993-05-24 | Address | 411 MANHATTAN AVE., BABYLON, NY, 11704, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130830002023 | 2013-08-30 | BIENNIAL STATEMENT | 2013-08-01 |
090805002279 | 2009-08-05 | BIENNIAL STATEMENT | 2009-08-01 |
070814002574 | 2007-08-14 | BIENNIAL STATEMENT | 2007-08-01 |
051018002791 | 2005-10-18 | BIENNIAL STATEMENT | 2005-08-01 |
010810002053 | 2001-08-10 | BIENNIAL STATEMENT | 2001-08-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State