Search icon

PORT MCDONALD, INC.

Headquarter

Company Details

Name: PORT MCDONALD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jul 1990 (35 years ago)
Entity Number: 1458772
ZIP code: 33448
County: Kings
Place of Formation: New York
Address: PO BOX 481149, DELRAY BEACH, FL, United States, 33448
Principal Address: 10290 ATLANTIC AVE #481149, DELRAY BEACH, FL, United States, 33446

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PORT MCDONALD, INC. DOS Process Agent PO BOX 481149, DELRAY BEACH, FL, United States, 33448

Chief Executive Officer

Name Role Address
HARVEY STASHOWER Chief Executive Officer PO BOX 481149, DELRAY BEACH, FL, United States, 33448

Links between entities

Type:
Headquarter of
Company Number:
F22000000307
State:
FLORIDA

History

Start date End date Type Value
1993-03-29 2002-06-18 Address 2645 NOSTRAND AVENUE, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer)
1993-03-29 2002-06-18 Address 2645 NOSTRAND AVENUE, BROOKLYN, NY, 11210, USA (Type of address: Principal Executive Office)
1993-03-29 2020-07-07 Address 2645 NOSTRAND AVENUE, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)
1990-07-05 2022-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1990-07-05 1993-03-29 Address 2784 CONEY ISLAND AVENUE, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221011000814 2022-10-11 BIENNIAL STATEMENT 2022-07-01
200707060405 2020-07-07 BIENNIAL STATEMENT 2020-07-01
180702007355 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160722006241 2016-07-22 BIENNIAL STATEMENT 2016-07-01
120720006509 2012-07-20 BIENNIAL STATEMENT 2012-07-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State