Entity Number 744916
Status Inactive
NameMACOTAR, INC.
CountyKings
Date of registration 08 Jan 1982 (43 years ago) 08 Jan 1982
Date of dissolution 24 Jul 2015 24 Jul 2015
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 6118 4TH AVENUE, BROOKLYN, NY, United States, 11220
Address ZIP code 11220
Principal Address 231-23 129 AVENUE, LAURELTON, NY, United States, 11413
Principal Address ZIP code 11413
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
THE CORPORATION
DOS Process Agent
6118 4TH AVENUE, BROOKLYN, NY, United States, 11220
ROBERT M SMITH
Chief Executive Officer
231-23 129TH AVE, LAURELTON, NY, United States, 11413
1993-03-24
2008-03-19
Address
231-23 129 AVENUE, LAURELTON, NY, 11413, USA (Type of address: Chief Executive Officer)
1982-01-08
1993-03-24
Address
6118 FOURTH AVE., BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
150724000018
2015-07-24
CERTIFICATE OF DISSOLUTION
2015-07-24
120319002816
2012-03-19
BIENNIAL STATEMENT
2012-01-01
100420003039
2010-04-20
BIENNIAL STATEMENT
2010-01-01
080319003009
2008-03-19
AMENDMENT TO BIENNIAL STATEMENT
2008-01-01
080211002469
2008-02-11
BIENNIAL STATEMENT
2008-01-01
060316003179
2006-03-16
BIENNIAL STATEMENT
2006-01-01
040203002882
2004-02-03
BIENNIAL STATEMENT
2004-01-01
020128002127
2002-01-28
BIENNIAL STATEMENT
2002-01-01
000215002671
2000-02-15
BIENNIAL STATEMENT
2000-01-01
940127002472
1994-01-27
BIENNIAL STATEMENT
1994-01-01
Date of last update: 02 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts