Search icon

Mac Process Inc.

Company Details

Name: Mac Process Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Conversion
Date of Organization in Rhode Island: 29 Jan 2007 (18 years ago)
Date of Dissolution: 30 Jul 2014 (11 years ago)
Date of Status Change: 30 Jul 2014 (11 years ago)
Identification Number: 000161403
Place of Formation: KANSAS
Principal Address: 7901 NW 107TH TERRACE, KANSAS CITY, MO, 64153, USA
Purpose: MANUFACTURER OF FILTRATION AND FLO-TRONIC PARTS AND EQUIPMENT
Historical names: Mac Equipment, Inc.

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 222 JEFFERSON BOULEVARD, WARWICK, RI, 02888, USA

PRESIDENT

Name Role Address
GERALD BROWN PRESIDENT 12519 HAGAN LANE OLATHE, KS 66062 USA

TREASURER

Name Role Address
DANIEL BROWN TREASURER 19608 WEST 98TH TERRACE LENEXA, KS 66220 USA

SECRETARY

Name Role Address
JOSEPH STALLBAUMER SECRETARY 106326 BELLINGER ROAD LEAWOOD, KS 66206 USA

CORPORATE CONTROLLER

Name Role Address
MARTHA MONTGOMERY CORPORATE CONTROLLER 2793 U ROAD SABETHA, KS 66534 USA

DIRECTOR

Name Role Address
GERALD BROWN DIRECTOR 12519 HAGAN LANE OLATHE, KS 66062 USA

Events

Type Date Old Value New Value
Conversion 2014-07-30 Mac Process Inc. Coperion Process Solutions LLC on 07-30-2014
Name Change 2011-08-18 Mac Equipment, Inc. Mac Process Inc.

Filings

Number Name File Date
201443333380 Annual Report 2014-07-29
201439548420 Revocation Notice For Failure to File An Annual Report 2014-05-20
201310480500 Annual Report 2013-01-29
201288014220 Annual Report 2012-01-16
201181511150 Application for Amended Certificate of Authority 2011-08-18
201072852670 Annual Report 2010-12-27
201056182670 Annual Report 2010-01-12
200940608010 Annual Report 2009-01-21
200807842500 Annual Report 2008-02-04
201176767230 Application for Certificate of Authority 2007-01-29

Date of last update: 10 Oct 2024

Sources: Rhode Island Department of State