MCGUIGAN, INC.

Name: | MCGUIGAN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Feb 1991 (34 years ago) |
Date of dissolution: | 18 Nov 2024 |
Entity Number: | 1510254 |
ZIP code: | 11716 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 210 KNICKERBOCKER AVE, BOHEMIA, NY, United States, 11716 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES W MCGUIGAN | Chief Executive Officer | 210 KNICKERBOCKER AVE, BOHEMIA, NY, United States, 11716 |
Name | Role | Address |
---|---|---|
JAMES W MCGUIGAN | DOS Process Agent | 210 KNICKERBOCKER AVE, BOHEMIA, NY, United States, 11716 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-17 | 2024-07-17 | Address | 210 KNICKERBOCKER AVE, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer) |
2017-10-06 | 2024-07-17 | Address | 210 KNICKERBOCKER AVE, BOHEMIA, NY, 11716, USA (Type of address: Service of Process) |
2017-10-06 | 2024-07-17 | Address | 210 KNICKERBOCKER AVE, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer) |
1994-02-15 | 2017-10-06 | Address | 50 CARLOUGH ROAD, BOHEMIA, NY, 11716, USA (Type of address: Principal Executive Office) |
1994-02-15 | 2017-10-06 | Address | 50 CARLOUGH ROAD, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241118004514 | 2024-11-18 | CERTIFICATE OF MERGER | 2024-11-18 |
240717001641 | 2024-07-17 | BIENNIAL STATEMENT | 2024-07-17 |
171006002029 | 2017-10-06 | BIENNIAL STATEMENT | 2017-02-01 |
940215002375 | 1994-02-15 | BIENNIAL STATEMENT | 1994-02-01 |
910220000223 | 1991-02-20 | CERTIFICATE OF INCORPORATION | 1991-02-20 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State