Name: | MACGREGOR ABSTRACT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Apr 1986 (39 years ago) |
Entity Number: | 1076663 |
ZIP code: | 11580 |
County: | Nassau |
Place of Formation: | New York |
Address: | 11 WEST LINCOLN AVE STE 500, VALLEY STREAM, NY, United States, 11580 |
Principal Address: | 11 West Lincoln Avenue, 11, Valley Stream, NY, United States, 11580 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MACGREGOR ABSTRACT CORP | DOS Process Agent | 11 WEST LINCOLN AVE STE 500, VALLEY STREAM, NY, United States, 11580 |
Name | Role | Address |
---|---|---|
THOMAS CASILL | Chief Executive Officer | 11 WEST LINCOLN AVENUE, SUITE 500, VALLEY STREAM, NY, United States, 11580 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-25 | 2025-03-25 | Address | 11 WEST LINCOLN AVENUE, SUITE 500, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer) |
2024-04-01 | 2024-04-01 | Address | 11 WEST LINCOLN AVENUE, SUITE 500, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer) |
2024-04-01 | 2025-03-25 | Address | 11 WEST LINCOLN AVE STE 500, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process) |
2024-04-01 | 2025-03-24 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2024-04-01 | 2025-03-25 | Address | 11 WEST LINCOLN AVENUE, SUITE 500, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250325001535 | 2025-03-24 | CERTIFICATE OF AMENDMENT | 2025-03-24 |
240401040060 | 2024-04-01 | BIENNIAL STATEMENT | 2024-04-01 |
220309000353 | 2022-03-09 | BIENNIAL STATEMENT | 2020-04-01 |
140814000016 | 2014-08-14 | CERTIFICATE OF AMENDMENT | 2014-08-14 |
B350455-3 | 1986-04-24 | CERTIFICATE OF INCORPORATION | 1986-04-24 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State