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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 410 PARK AVENUE / SUITE 1500, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
ANGUS MC DOWELL | Chief Executive Officer | 410 PARK AVENUE / SUITE 1530, NEW YORK, NY, United States, 10022 |
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) |
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