Name: | JOHN MCGOWAN & SONS OF N.Y., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Sep 1994 (31 years ago) |
Entity Number: | 1852289 |
ZIP code: | 11579 |
County: | Nassau |
Place of Formation: | New York |
Address: | 323 GLEN COVE AVE, SEA CLIFF, NY, United States, 11579 |
Address: | 323 Glen Cove Avenue, SEA CLIFF, NY, United States, 11579 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES MCGOWAN | DOS Process Agent | 323 Glen Cove Avenue, SEA CLIFF, NY, United States, 11579 |
Name | Role | Address |
---|---|---|
JAMES MCGOWAN | Chief Executive Officer | 323 GLEN COVE AVE, SEA CLIFF, NY, United States, 11579 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-03 | 2025-05-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-09-03 | 2024-09-03 | Address | 323 GLEN COVE AVE, SEA CLIFF, NY, 11579, USA (Type of address: Chief Executive Officer) |
2023-06-06 | 2024-09-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-06 | 2023-06-06 | Address | 323 GLEN COVE AVE, SEA CLIFF, NY, 11579, USA (Type of address: Chief Executive Officer) |
2023-06-06 | 2024-09-03 | Address | 323 GLEN COVE AVE, SEA CLIFF, NY, 11579, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240903004995 | 2024-09-03 | BIENNIAL STATEMENT | 2024-09-03 |
230606001177 | 2023-06-06 | BIENNIAL STATEMENT | 2022-09-01 |
220818001272 | 2022-08-18 | BIENNIAL STATEMENT | 2020-09-01 |
150414006034 | 2015-04-14 | BIENNIAL STATEMENT | 2014-09-01 |
121119002102 | 2012-11-19 | BIENNIAL STATEMENT | 2012-09-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State