Name: | PRINCIPLE MCD, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jul 1999 (26 years ago) |
Entity Number: | 2399808 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 138 WEST 25TH ST FL 5, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PRINCIPLE MCD, INC. | DOS Process Agent | 138 WEST 25TH ST FL 5, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
JOHN CARUSO | Chief Executive Officer | 138 WEST 25TH ST 5TH FLR, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2016-03-02 | 2017-07-28 | Address | 138 WEST 25TH ST 5TH FLR, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2016-03-02 | 2017-07-28 | Address | 138 WEST 25TH ST 5TH FLR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1999-07-19 | 2016-03-02 | Address | 513 2ND AVENUE, APT. 2C, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170728006094 | 2017-07-28 | BIENNIAL STATEMENT | 2017-07-01 |
160302002028 | 2016-03-02 | BIENNIAL STATEMENT | 2015-07-01 |
990719000270 | 1999-07-19 | CERTIFICATE OF INCORPORATION | 1999-07-19 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State