Search icon

MCDERMOTT REAL ESTATE OF ORANGE COUNTY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MCDERMOTT REAL ESTATE OF ORANGE COUNTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jul 1991 (34 years ago)
Entity Number: 1559607
ZIP code: 12550
County: Orange
Place of Formation: New York
Address: 6 COLUMBUS LANE, NEWBURGH, NY, United States, 12550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH MCDERMOTT Chief Executive Officer 6 COLUMBUS LANE, NEWBURGH, NY, United States, 12550

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6 COLUMBUS LANE, NEWBURGH, NY, United States, 12550

History

Start date End date Type Value
2011-07-28 2013-07-23 Address 6 COLUMBUS LANE, NEWBURGH, NY, 12550, 3715, USA (Type of address: Chief Executive Officer)
2011-07-28 2013-07-23 Address 6 COLUMBUS LANE, NEWBURGH, NY, 12550, 3715, USA (Type of address: Principal Executive Office)
2011-07-28 2013-07-23 Address 6 COLUMBUS LANE, NEWBURGH, NY, 12550, 3715, USA (Type of address: Service of Process)
2009-07-30 2011-07-28 Address 6 COLUMBUS LANE, NEWBURGH, NY, 12550, 3715, USA (Type of address: Chief Executive Officer)
2009-07-30 2011-07-28 Address 6 COLUMBUS LANE, NEWBURGH, NY, 12550, 3715, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190208060414 2019-02-08 BIENNIAL STATEMENT 2017-07-01
151210006078 2015-12-10 BIENNIAL STATEMENT 2015-07-01
130723002031 2013-07-23 BIENNIAL STATEMENT 2013-07-01
110728002791 2011-07-28 BIENNIAL STATEMENT 2011-07-01
090730002820 2009-07-30 BIENNIAL STATEMENT 2009-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State