Name: | MACH I, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Mar 1984 (41 years ago) |
Entity Number: | 900058 |
ZIP code: | 10502 |
County: | Westchester |
Place of Formation: | New York |
Address: | 50 HILLCREST AVE., ARDSLEY, NY, United States, 10502 |
Principal Address: | 645 SAW MILL RIVER ROAD, ARDSLEY, NY, United States, 10502 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MACH I INC., DBA RAPID AIR REFRIGERATION CO. | DOS Process Agent | 50 HILLCREST AVE., ARDSLEY, NY, United States, 10502 |
Name | Role | Address |
---|---|---|
CHARLOTTE FEDERICO, PRESIDENT | Chief Executive Officer | 645 SAW MILL RIVER ROAD, ARDSLEY, NY, United States, 10502 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-14 | 2025-05-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-02-14 | 2025-02-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-05-11 | 2025-02-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-05-11 | 2024-05-11 | Address | 645 SAW MILL RIVER ROAD, ARDSLEY, NY, 10502, USA (Type of address: Chief Executive Officer) |
2020-03-23 | 2024-05-11 | Address | 50 HILLCREST AVE., ARDSLEY, NY, 10502, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240511000051 | 2024-05-11 | BIENNIAL STATEMENT | 2024-05-11 |
200323060094 | 2020-03-23 | BIENNIAL STATEMENT | 2020-03-01 |
180302006642 | 2018-03-02 | BIENNIAL STATEMENT | 2018-03-01 |
160323006016 | 2016-03-23 | BIENNIAL STATEMENT | 2016-03-01 |
140409006526 | 2014-04-09 | BIENNIAL STATEMENT | 2014-03-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State