THE ABERNATHY/MACGREGOR GROUP, INC.

Name: | THE ABERNATHY/MACGREGOR GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Nov 1985 (40 years ago) |
Entity Number: | 1040481 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 200 Hudson Street, New York, NY, United States, 10013 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 5000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CARINA DAVIDSON | Chief Executive Officer | 200 HUDSON STREET, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-27 | 2023-11-27 | Address | 277 PARK AVENUE, NEW YORK, NY, 10172, USA (Type of address: Chief Executive Officer) |
2023-11-27 | 2023-11-27 | Address | 200 HUDSON STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2023-02-16 | 2023-11-27 | Shares | Share type: NO PAR VALUE, Number of shares: 5000, Par value: 0 |
2021-10-14 | 2023-11-27 | Address | 277 PARK AVENUE, NEW YORK, NY, 10172, USA (Type of address: Chief Executive Officer) |
2021-10-14 | 2023-11-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231127002035 | 2023-11-27 | BIENNIAL STATEMENT | 2023-11-01 |
211014000143 | 2021-10-13 | CERTIFICATE OF CHANGE BY ENTITY | 2021-10-13 |
191101060144 | 2019-11-01 | BIENNIAL STATEMENT | 2019-11-01 |
SR-14438 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-14437 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State