Name: | J. MCLAGAN BUILDERS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Jun 1990 (35 years ago) |
Date of dissolution: | 27 Jan 2010 |
Entity Number: | 1454906 |
ZIP code: | 12118 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 11 LAKE RIDGE DR., MECHANICVILLE, NY, United States, 12118 |
Principal Address: | 11 LAKE RIDGE DR, MECHANICVILLE, NY, United States, 12118 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES G MCLAGAN | DOS Process Agent | 11 LAKE RIDGE DR., MECHANICVILLE, NY, United States, 12118 |
Name | Role | Address |
---|---|---|
JAMES G MCLAGAN | Chief Executive Officer | 11 LAKE RIDGE DR, MECHANICVILLE, NY, United States, 12118 |
Start date | End date | Type | Value |
---|---|---|---|
1990-06-11 | 1993-01-28 | Address | 11 LAKERIDGE DRIVE, MECHANICVILLE, NY, 12118, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1833153 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
060531002584 | 2006-05-31 | BIENNIAL STATEMENT | 2006-06-01 |
040713002242 | 2004-07-13 | BIENNIAL STATEMENT | 2004-06-01 |
020603002712 | 2002-06-03 | BIENNIAL STATEMENT | 2002-06-01 |
000602002086 | 2000-06-02 | BIENNIAL STATEMENT | 2000-06-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State