Name: | JAMES MCCULLAGH CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Jun 1956 (69 years ago) |
Date of dissolution: | 05 May 2020 |
Entity Number: | 109093 |
ZIP code: | 11803 |
County: | Nassau |
Place of Formation: | New York |
Address: | 75 E BETHPAGE RD, PO BOX 6011, PLAINVIEW, NY, United States, 11803 |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM H DOREMUS | Chief Executive Officer | 75 E BETHPAGE RD, PO BOX 6011, PLAINVIEW, NY, United States, 11803 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 75 E BETHPAGE RD, PO BOX 6011, PLAINVIEW, NY, United States, 11803 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-20 | 2004-07-07 | Address | 75 E. BETHPAGE RD, PLAINVIEW, NY, 11803, 4201, USA (Type of address: Chief Executive Officer) |
1993-01-20 | 2004-07-07 | Address | 75 E. BETHPAGE RD, PLAINVIEW, NY, 11803, 4201, USA (Type of address: Principal Executive Office) |
1985-04-24 | 2004-07-07 | Address | 75 EAST BETHPAGE ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
1956-06-06 | 1991-02-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1956-06-06 | 1985-04-24 | Address | 52 EAST PARK AVE., LONG BEACH, NY, 11561, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200505000571 | 2020-05-05 | CERTIFICATE OF DISSOLUTION | 2020-05-05 |
080616002227 | 2008-06-16 | BIENNIAL STATEMENT | 2008-06-01 |
060524002228 | 2006-05-24 | BIENNIAL STATEMENT | 2006-06-01 |
040707002310 | 2004-07-07 | BIENNIAL STATEMENT | 2004-06-01 |
020603002738 | 2002-06-03 | BIENNIAL STATEMENT | 2002-06-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State