Search icon

MACLEOD COMMUNITIES, INC.

Company Details

Name: MACLEOD COMMUNITIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Dec 1955 (70 years ago)
Date of dissolution: 06 Sep 2013
Entity Number: 105629
ZIP code: 11901
County: Suffolk
Place of Formation: New York
Address: C/O MACLEOD COMMUNITIES, INC., 525 RIVERLEIGH AVE, RIVERHEAD, NY, United States, 11901
Principal Address: 525 RIVERLEIGH AVE, RIVERHEAD, NY, United States, 11901

Shares Details

Shares issued 0

Share Par Value 50000

Type CAP

Chief Executive Officer

Name Role Address
MYRON T MACLEOD Chief Executive Officer 525 RIVERLEIGH AVE, RIVERHEAD, NY, United States, 11901

DOS Process Agent

Name Role Address
MYRON T MACLEOD DOS Process Agent C/O MACLEOD COMMUNITIES, INC., 525 RIVERLEIGH AVE, RIVERHEAD, NY, United States, 11901

History

Start date End date Type Value
2000-01-11 2006-01-30 Address C/O MAC LEOD'S, 525 RIVERLEIGH AVE, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process)
1997-12-16 2000-01-11 Address 525 RIVERLEIGH AVE, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process)
1993-03-08 2006-01-30 Address 525 RIVERLEIGH AVENUE, RIVERHEAD, NY, 11901, 3600, USA (Type of address: Chief Executive Officer)
1993-03-08 1997-12-16 Address 525 RIVERLEIGH AVENUE, RIVERHEAD, NY, 11901, 3600, USA (Type of address: Principal Executive Office)
1993-03-08 1997-12-16 Address 525 RIVERLEIGH AVENUE, RIVERHEAD, NY, 11901, 3600, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20150805052 2015-08-05 ASSUMED NAME CORP INITIAL FILING 2015-08-05
130906000016 2013-09-06 CERTIFICATE OF DISSOLUTION 2013-09-06
120118002618 2012-01-18 BIENNIAL STATEMENT 2011-12-01
091215002898 2009-12-15 BIENNIAL STATEMENT 2009-12-01
071217002224 2007-12-17 BIENNIAL STATEMENT 2007-12-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State