Name: | THE MCGUIRE GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Mar 1987 (38 years ago) |
Entity Number: | 1153896 |
ZIP code: | 11580 |
County: | Erie |
Place of Formation: | New York |
Address: | 10 e. merrick road, suite 304, VALLEY STREAM, NY, United States, 11580 |
Principal Address: | 455 CAYUGA ROAD, SUITE 200, BUFFALO, NY, United States, 14225 |
Shares Details
Shares issued 700
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EDWARD FARBENBLUM | Chief Executive Officer | 455 CAYUGA ROAD, SUITE 200, BUFFALO, NY, United States, 14225 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 10 e. merrick road, suite 304, VALLEY STREAM, NY, United States, 11580 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-25 | 2025-05-02 | Shares | Share type: NO PAR VALUE, Number of shares: 700, Par value: 0 |
2025-04-09 | 2025-04-09 | Address | 560 DELAWARE AVE, STE 400, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer) |
2025-04-09 | 2025-04-25 | Shares | Share type: NO PAR VALUE, Number of shares: 700, Par value: 0 |
2025-04-09 | 2025-04-09 | Address | 455 CAYUGA ROAD, SUITE 200, BUFFALO, NY, 14225, USA (Type of address: Chief Executive Officer) |
2025-03-21 | 2025-04-09 | Shares | Share type: NO PAR VALUE, Number of shares: 700, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250409003714 | 2025-04-09 | BIENNIAL STATEMENT | 2025-04-09 |
240103000902 | 2023-12-06 | CERTIFICATE OF CHANGE BY ENTITY | 2023-12-06 |
220204000692 | 2022-02-04 | BIENNIAL STATEMENT | 2022-02-04 |
201030060140 | 2020-10-30 | BIENNIAL STATEMENT | 2019-03-01 |
181025000188 | 2018-10-25 | CERTIFICATE OF CHANGE | 2018-10-25 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State