Search icon

THE ABERNATHY/MACGREGOR GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
CARINA DAVIDSON Chief Executive Officer 200 HUDSON STREET, NEW YORK, NY, United States, 10013

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State