Entity Name: | MAC TRAILER LEASING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 19 Jun 2009 (16 years ago) |
Date of dissolution: | 20 Apr 2020 (5 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 20 Apr 2020 (5 years ago) |
Document Number: | F09000002479 |
FEI/EIN Number |
134127319
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3 GATEWAY CENTER, 100 MULBERRY STREET, NEWARK, NJ, 07102, US |
Mail Address: | 3 GATEWAY CENTER, 100 MULBERRY STREET, NEWARK, NJ, 07102, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
SHIPP KEITH | President | 3 GATEWAY CENTER, NEWARK, NJ, 07102 |
SHIPP KEITH | Director | 3 GATEWAY CENTER, NEWARK, NJ, 07102 |
SUKOVICH ROBERT | Secretary | 3 GATEWAY CENTER, NEWARK, NJ, 07102 |
KAWABE TARO | Director | 375 LEXINGTON AVE, NEW YORK, NY, 10017 |
FUNAKI KENJI | Chairman | 3 GATEWAY CENTER, NEWARK, NJ, 07102 |
FUNAKI KENJI | Director | 3 GATEWAY CENTER, NEWARK, NJ, 07102 |
WILSON LYNNE | Treasurer | 3 GATEWAY CENTER, NEWARK, NJ, 07102 |
C T CORPORATION SYSTEM | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000101344 | PLM TRAILER LEASING | EXPIRED | 2011-10-14 | 2016-12-31 | - | 100 PARAGON DRIVE, MONTVALE, NJ, 07645 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2020-04-20 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-18 | 3 GATEWAY CENTER, 100 MULBERRY STREET, STE 1100, NEWARK, NJ 07102 | - |
CHANGE OF MAILING ADDRESS | 2018-01-18 | 3 GATEWAY CENTER, 100 MULBERRY STREET, STE 1100, NEWARK, NJ 07102 | - |
Name | Date |
---|---|
Withdrawal | 2020-04-20 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-21 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-02-04 |
ANNUAL REPORT | 2013-01-24 |
ANNUAL REPORT | 2012-01-23 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State