Name: | MCGLONE, INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jul 1998 (27 years ago) |
Entity Number: | 2276742 |
ZIP code: | 90019 |
County: | New York |
Place of Formation: | New York |
Address: | 1209 S Ogden Drive, LOS ANGELES, CA, United States, 90019 |
Principal Address: | 1209 S Ogden, LOS ANGELES, CA, United States, 90019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O MICHAEL MCGLONE | DOS Process Agent | 1209 S Ogden Drive, LOS ANGELES, CA, United States, 90019 |
Name | Role | Address |
---|---|---|
MICHAEL MCGLONE | Chief Executive Officer | 1209 S OGDEN DRIVE, LOS ANGELES, CA, United States, 90019 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-11 | 2025-03-11 | Address | 348 HAUSER BOULEVARD, #422, LOS ANGELES, CA, 90036, USA (Type of address: Chief Executive Officer) |
2025-03-11 | 2025-03-11 | Address | 1209 S OGDEN DRIVE, LOS ANGELES, CA, 90019, USA (Type of address: Chief Executive Officer) |
2025-03-11 | 2025-03-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-03-11 | 2025-03-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2015-09-21 | 2025-03-11 | Address | 348 HAUSER BOULEVARD, #422, LOS ANGELES, CA, 90036, USA (Type of address: Chief Executive Officer) |
2015-09-21 | 2025-03-11 | Address | 348 HAUSER BOULEVARD, #422, LOS ANGELES, CA, 90036, USA (Type of address: Service of Process) |
1998-07-08 | 2025-03-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1998-07-08 | 2015-09-21 | Address | ATTN: TIMOTHY CRAIG, ESQ., 488 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250311003118 | 2025-03-11 | BIENNIAL STATEMENT | 2025-03-11 |
150921002028 | 2015-09-21 | BIENNIAL STATEMENT | 2014-07-01 |
980708000001 | 1998-07-08 | CERTIFICATE OF INCORPORATION | 1998-07-08 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State