MAKOOR PRODUCTS MFG. COMPANY, INC.

Name: | MAKOOR PRODUCTS MFG. COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Jul 1984 (41 years ago) |
Date of dissolution: | 09 Dec 2015 |
Entity Number: | 928786 |
ZIP code: | 11901 |
County: | Suffolk |
Place of Formation: | New York |
Address: | BOX 492, RIVERHEAD, NY, United States, 11901 |
Principal Address: | 4195 MIDDLE COUNTRY RD, BLDG C, CALVERTON, NY, United States, 11933 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | BOX 492, RIVERHEAD, NY, United States, 11901 |
Name | Role | Address |
---|---|---|
ANITA CHEKIJIAN | Chief Executive Officer | 4195 MIDDLE COUNTRY RD, BLDG C, CALVERTON, NY, United States, 11933 |
Start date | End date | Type | Value |
---|---|---|---|
1996-07-26 | 2000-07-20 | Address | 4195 MIDDLE COUNTRY RD, BLDG 5C, CALVERTON, NY, 11933, USA (Type of address: Chief Executive Officer) |
1996-07-26 | 2000-07-20 | Address | 4195 MIDDLE COUNTRY RD, BLDG 5C, CALVERTON, NY, 11933, USA (Type of address: Principal Executive Office) |
1993-04-29 | 1996-07-26 | Address | FRANCES BOULEVARD, BUILDING 5C, CALVERTON, NY, 11933, USA (Type of address: Chief Executive Officer) |
1993-04-29 | 1996-07-26 | Address | FRANCES BOULEVARD, BUILDING 5C, CALVERTON, NY, 11933, USA (Type of address: Principal Executive Office) |
1984-07-09 | 1993-09-02 | Address | RFD 1 BOX 492, ROANOKE AVE., RIVERHEAD, NY, 11901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151209000558 | 2015-12-09 | CERTIFICATE OF DISSOLUTION | 2015-12-09 |
020708002623 | 2002-07-08 | BIENNIAL STATEMENT | 2002-07-01 |
000720002621 | 2000-07-20 | BIENNIAL STATEMENT | 2000-07-01 |
980717002303 | 1998-07-17 | BIENNIAL STATEMENT | 1998-07-01 |
960726002214 | 1996-07-26 | BIENNIAL STATEMENT | 1996-07-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State