Search icon

MACOTAR, INC.

Print

Details

Entity Number 744916

Status Inactive

NameMACOTAR, INC.

CountyKings

Date of registration 08 Jan 1982 (43 years ago)

Date of dissolution 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

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

6118 4TH AVENUE, BROOKLYN, NY, United States, 11220

Chief Executive Officer

Name Role Address

ROBERT M SMITH

Chief Executive Officer

231-23 129TH AVE, LAURELTON, NY, United States, 11413

History

Start date End date Type Value

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)

Filings

Filing Number Date Filed Type Effective Date

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