Name: | MCREG INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Feb 1991 (34 years ago) |
Entity Number: | 1507635 |
ZIP code: | 11501 |
County: | New York |
Place of Formation: | New York |
Address: | 114 OLD COUNTRY ROAD, #116, MINEOLA, NY, United States, 11501 |
Principal Address: | 1600 BROADHOLLOW RD, FARMINGDALE, NY, United States, 11735 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WOLF LAW GROUP PC | DOS Process Agent | 114 OLD COUNTRY ROAD, #116, MINEOLA, NY, United States, 11501 |
Name | Role | Address |
---|---|---|
ESTELLE ROSENTHAL | Chief Executive Officer | 1600 BROADHOLLOW RD, FARMINGDALE, NY, United States, 11735 |
Start date | End date | Type | Value |
---|---|---|---|
2013-04-02 | 2021-02-19 | Address | 114 OLD COUNTRY ROAD, #116, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
2012-12-27 | 2023-06-16 | Shares | Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0 |
2011-01-20 | 2013-04-02 | Address | 140 EAST 45TH STREET, 19TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2009-02-06 | 2011-01-20 | Address | 140 E 45TH ST, 19TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1999-07-19 | 2009-02-06 | Address | 315 WEST 57TH ST., STE. 501, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210219060381 | 2021-02-19 | BIENNIAL STATEMENT | 2021-02-01 |
190205061264 | 2019-02-05 | BIENNIAL STATEMENT | 2019-02-01 |
170201006986 | 2017-02-01 | BIENNIAL STATEMENT | 2017-02-01 |
150202008146 | 2015-02-02 | BIENNIAL STATEMENT | 2015-02-01 |
130402006236 | 2013-04-02 | BIENNIAL STATEMENT | 2013-02-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State