Name: | P.J. MCGOLDRICK CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Sep 1999 (26 years ago) |
Entity Number: | 2419267 |
ZIP code: | 10803 |
County: | Westchester |
Place of Formation: | New York |
Address: | 243 elderwood ave, pelham, NY, United States, 10803 |
Principal Address: | 34 YOUNG AVE, PELHAM, NY, United States, 10803 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
PAUL MCGOLDRICK | DOS Process Agent | 243 elderwood ave, pelham, NY, United States, 10803 |
Name | Role | Address |
---|---|---|
PAUL J MCGOLDRICK | Chief Executive Officer | 34 YOUNG AVE, PELHAM, NY, United States, 10803 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-05 | 2024-01-05 | Address | 34 YOUNG AVE, PELHAM, NY, 10803, USA (Type of address: Chief Executive Officer) |
2023-08-02 | 2024-01-05 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01 |
2023-08-02 | 2023-08-02 | Address | 34 YOUNG AVE, PELHAM, NY, 10803, USA (Type of address: Chief Executive Officer) |
2023-08-02 | 2024-01-05 | Address | 34 YOUNG AVE, PELHAM, NY, 10803, USA (Type of address: Chief Executive Officer) |
2023-08-02 | 2024-01-05 | Address | 243 elderwood ave, pelham, NY, 10803, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240105000910 | 2024-01-05 | BIENNIAL STATEMENT | 2024-01-05 |
230802004113 | 2023-08-02 | BIENNIAL STATEMENT | 2021-09-01 |
190904061498 | 2019-09-04 | BIENNIAL STATEMENT | 2019-09-01 |
170901006434 | 2017-09-01 | BIENNIAL STATEMENT | 2017-09-01 |
150901007416 | 2015-09-01 | BIENNIAL STATEMENT | 2015-09-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State