Search icon

E.A. MCGEHEE & COMPANY

Company claim

Is this your business?

Get access!

Company Details

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

Agent

Name Role Address
REGISTERED AGENT REVOKED Agent NY

Chief Executive Officer

Name Role Address
ELIZABETH MCGEHEE Chief Executive Officer 50 UNITED NATIONS PLAZA, 7D, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
E.A. MCGEHEE & COMPANY DOS Process Agent 1100 avenue at port imperial #827, WEEHAWKEN, NJ, United States, 07086

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State