Search icon

FRANCIS J. MCDONOUGH, P.C.

Company Details

Name: FRANCIS J. MCDONOUGH, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 20 Mar 2003 (22 years ago)
Entity Number: 2884509
ZIP code: 11530
County: Nassau
Place of Formation: New York
Principal Address: 55 HILTON AVE / LL, GARDEN CITY, NY, United States, 11530
Address: 55 Hilton Avenue, LL, OFFICER, NY, United States, 11530

Shares Details

Shares issued 3000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 55 Hilton Avenue, LL, OFFICER, NY, United States, 11530

Chief Executive Officer

Name Role Address
FRANCIS J. MCDONOUGH, ESQ. Chief Executive Officer 55 HILTON AVE / LL, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
2024-02-05 2024-02-05 Address 55 HILTON AVE / LL, GARDEN CITY, NY, 11530, 2818, USA (Type of address: Chief Executive Officer)
2024-02-05 2024-02-05 Address 55 HILTON AVE / LL, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2005-05-03 2024-02-05 Address 55 HILTON AVE / LL, GARDEN CITY, NY, 11530, 2818, USA (Type of address: Chief Executive Officer)
2003-03-20 2024-02-05 Shares Share type: PAR VALUE, Number of shares: 3000, Par value: 0.01
2003-03-20 2024-02-05 Address 55 HILTON AVENUE, GARDEN CITY, NY, 11530, 2818, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240205002537 2024-02-05 BIENNIAL STATEMENT 2024-02-05
110321002820 2011-03-21 BIENNIAL STATEMENT 2011-03-01
090318002717 2009-03-18 BIENNIAL STATEMENT 2009-03-01
070502002545 2007-05-02 BIENNIAL STATEMENT 2007-03-01
050503002110 2005-05-03 BIENNIAL STATEMENT 2005-03-01
030320000198 2003-03-20 CERTIFICATE OF INCORPORATION 2003-03-20

Date of last update: 12 Mar 2025

Sources: New York Secretary of State