Search icon

RALPH L. MACDONALD & CO. ENGINEERS & LAND SURVEYORS, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: RALPH L. MACDONALD & CO. ENGINEERS & LAND SURVEYORS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 11 May 1988 (37 years ago)
Date of dissolution: 21 Sep 2018
Entity Number: 1260799
ZIP code: 10005
County: Westchester
Place of Formation: New York
Principal Address: 81 HOLLY HILL LANE, GREENWICH, CT, United States, 06830
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
LEONARD M SZCZESNY Chief Executive Officer RALPH L MACDONALD CO., 81 HOLLY HILL LANE, GREENWICH, CT, United States, 06830

History

Start date End date Type Value
2010-08-05 2014-06-06 Address 80 BUSINESS PARK DRIVE, ARMONK, NY, 10504, USA (Type of address: Principal Executive Office)
2010-08-05 2014-06-06 Address RALPH L MACDONALD CO., 80 BUSINESS PARK DRIVE, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer)
2004-05-27 2010-08-05 Address RALPH L. MACDONALD CO., 80 BUSINESS PARK DRIVE, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer)
2000-08-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1993-08-09 2010-08-05 Address 80 BUSINESS PARK DRIVE, ARMONK, NY, 10504, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
SR-16928 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180921000401 2018-09-21 CERTIFICATE OF DISSOLUTION 2018-09-21
160524006033 2016-05-24 BIENNIAL STATEMENT 2016-05-01
140606006794 2014-06-06 BIENNIAL STATEMENT 2014-05-01
100805002144 2010-08-05 BIENNIAL STATEMENT 2010-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State