Name: | JLD MACARTHUR CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Dec 1989 (36 years ago) |
Entity Number: | 1405560 |
ZIP code: | 11572 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 3341 YOST BLVD, OCEANSIDE, NY, United States, 11572 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PATRICK MCKAY | Chief Executive Officer | 623 DOROTHY LANE, LANDING, NJ, United States, 07850 |
Name | Role | Address |
---|---|---|
PATRICK MCKAY | DOS Process Agent | 3341 YOST BLVD, OCEANSIDE, NY, United States, 11572 |
Start date | End date | Type | Value |
---|---|---|---|
2007-12-26 | 2010-04-02 | Address | 623 DOROTHY LANE, LANDING, NJ, 07850, USA (Type of address: Service of Process) |
2007-12-26 | 2010-04-02 | Address | 623 DOROTHY LANE, LANDING, NJ, 07850, USA (Type of address: Principal Executive Office) |
2003-01-08 | 2007-12-26 | Address | 90 ARRIVAL AVE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer) |
2003-01-08 | 2007-12-26 | Address | 90 ARRIVAL AVE, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office) |
2003-01-08 | 2007-12-26 | Address | 90 ARRIVAL AVE, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100402002948 | 2010-04-02 | BIENNIAL STATEMENT | 2009-12-01 |
071226002407 | 2007-12-26 | BIENNIAL STATEMENT | 2007-12-01 |
060125003045 | 2006-01-25 | BIENNIAL STATEMENT | 2005-12-01 |
031209002513 | 2003-12-09 | BIENNIAL STATEMENT | 2003-12-01 |
030108002973 | 2003-01-08 | BIENNIAL STATEMENT | 2001-12-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State