Name: | THE MCGAW GROUP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Nov 1991 (33 years ago) |
Date of dissolution: | 11 Jul 2005 |
Entity Number: | 1589360 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 750 LEXINGTON AVENUE, NEW YORK, NY, United States, 10022 |
Principal Address: | 230 FIFTH AVENUE, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MR. BRUCE MCGAW | Chief Executive Officer | 230 FIFTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
MARTIN N.LEAF, ESQ. C/O MORRISON COHEN_SINGER & WEINSTEIN | DOS Process Agent | 750 LEXINGTON AVENUE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1991-11-14 | 1992-12-28 | Address | 750 LEXINGTON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050711000137 | 2005-07-11 | CERTIFICATE OF DISSOLUTION | 2005-07-11 |
931109002918 | 1993-11-09 | BIENNIAL STATEMENT | 1993-11-01 |
921228002691 | 1992-12-28 | BIENNIAL STATEMENT | 1992-11-01 |
911114000156 | 1991-11-14 | CERTIFICATE OF INCORPORATION | 1991-11-14 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State