Search icon

MCDOWELL CPA PC

Company Details

Name: MCDOWELL CPA PC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 17 Oct 1988 (36 years ago)
Entity Number: 1299367
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 410 PARK AVENUE / SUITE 1500, NEW YORK, NY, United States, 10022
Principal Address: 300 E 40TH STREET / APT 10V, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 10

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 410 PARK AVENUE / SUITE 1500, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
ANGUS MC DOWELL Chief Executive Officer 410 PARK AVENUE / SUITE 1530, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2006-09-22 2010-10-13 Address 410 PARK AVENUE / SUITE 1530, NEW YORK, NY, 10022, 9441, USA (Type of address: Service of Process)
2002-09-30 2006-09-22 Address 410 PARK AVE, STE 1530, NEW YORK, NY, 10022, 9441, USA (Type of address: Chief Executive Officer)
2002-09-30 2006-09-22 Address 300 E 40TH ST, APT 10V, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2002-09-30 2006-09-22 Address 410 PARK AVE, STE 1530, NEW YORK, NY, 10022, 9441, USA (Type of address: Service of Process)
2000-07-26 2002-09-30 Address 685 THIRD AVENUE, 19TH FLOOR, NEW YORK, NY, 10017, 4037, USA (Type of address: Principal Executive Office)
2000-07-26 2002-09-30 Address 685 THIRD AVNEUE, 19TH FLOOR, NEW YORK, NY, 10017, 4037, USA (Type of address: Chief Executive Officer)
2000-07-26 2002-09-30 Address 685 THIRD AVNEUE, 19TH FLOOR, NEW YORK, NY, 10017, 4037, USA (Type of address: Service of Process)
1994-01-05 2000-07-26 Address 1133 AVENUE OF AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1992-11-06 2000-07-26 Address 1133 AVE OF AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1992-11-06 2000-07-26 Address 1133 AVE OF AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
121010006384 2012-10-10 BIENNIAL STATEMENT 2012-10-01
101013002361 2010-10-13 BIENNIAL STATEMENT 2010-10-01
080924002070 2008-09-24 BIENNIAL STATEMENT 2008-10-01
060922002659 2006-09-22 BIENNIAL STATEMENT 2006-10-01
041103002327 2004-11-03 BIENNIAL STATEMENT 2004-10-01
020930002718 2002-09-30 BIENNIAL STATEMENT 2002-10-01
001004002448 2000-10-04 BIENNIAL STATEMENT 2000-10-01
000726002286 2000-07-26 BIENNIAL STATEMENT 2000-10-01
940105003291 1994-01-05 BIENNIAL STATEMENT 1993-10-01
921106002652 1992-11-06 BIENNIAL STATEMENT 1992-10-01

Date of last update: 23 Jan 2025

Sources: New York Secretary of State