E.A. MCGEHEE & COMPANY

Name: | E.A. MCGEHEE & COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Apr 2002 (23 years ago) |
Date of dissolution: | 01 May 2023 |
Entity Number: | 2757995 |
ZIP code: | 07086 |
County: | New York |
Place of Formation: | Georgia |
Address: | 1100 avenue at port imperial #827, WEEHAWKEN, NJ, United States, 07086 |
Principal Address: | 50 UNITED NATIONS PLAZA, 7D, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT REVOKED | Agent | NY |
Name | Role | Address |
---|---|---|
ELIZABETH MCGEHEE | Chief Executive Officer | 50 UNITED NATIONS PLAZA, 7D, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
E.A. MCGEHEE & COMPANY | DOS Process Agent | 1100 avenue at port imperial #827, WEEHAWKEN, NJ, United States, 07086 |
Start date | End date | Type | Value |
---|---|---|---|
2018-04-13 | 2023-08-01 | Address | 50 UNITED NATIONS PLAZA, 7D, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2018-04-13 | 2023-08-01 | Address | 50 UNITED NATIONS PLAZA, 7D, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2012-05-15 | 2018-04-13 | Address | 250 EAST 49TH STREET, 19C, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2012-05-15 | 2018-04-13 | Address | 250 EAST 49TH STREET, 19C, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2012-05-15 | 2018-04-13 | Address | 250 EAST 49TH STREET, 19C, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230801010374 | 2023-05-01 | SURRENDER OF AUTHORITY | 2023-05-01 |
200416060346 | 2020-04-16 | BIENNIAL STATEMENT | 2020-04-01 |
180413006349 | 2018-04-13 | BIENNIAL STATEMENT | 2018-04-01 |
140430006129 | 2014-04-30 | BIENNIAL STATEMENT | 2014-04-01 |
120515002851 | 2012-05-15 | BIENNIAL STATEMENT | 2012-04-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State