Name: | MACAULAY-BROWN, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Dec 2004 (20 years ago) |
Date of dissolution: | 28 Nov 2023 |
Entity Number: | 3139002 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Ohio |
Address: | 28 LIBERTY STREET, 42nd FLOOR, NEW YORK, NY, United States, 10005 |
Principal Address: | 4021 EXECUTIVE DRIVE, BEAVERCREEK, OH, United States, 45430 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
EDGAR A. GREEN, III | Chief Executive Officer | 11815 FOUNTAIN WAY, SUITE 500, NEWPORT NEWS, VA, United States, 23606 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, 42nd FLOOR, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-28 | 2023-11-28 | Address | 11815 FOUNTAIN WAY, SUITE 500, NEWPORT NEWS, VA, 23606, USA (Type of address: Chief Executive Officer) |
2020-12-28 | 2023-11-28 | Address | 8350 BROAD ST, SUITE 1400, MCLEAN, VA, 22102, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2023-11-28 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-11-28 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-17 | 2020-12-28 | Address | 4021 EXECUTIVE DR, DAYTON, OH, 45430, USA (Type of address: Chief Executive Officer) |
2016-06-01 | 2019-01-28 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-06-01 | 2019-01-28 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-12-07 | 2019-01-17 | Address | 4021 EXECUTIVE DR, DAYTON, OH, 45430, USA (Type of address: Chief Executive Officer) |
2004-12-16 | 2016-06-01 | Address | 4021 EXECUTIVE DR., DAYTON, OH, 45430, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231128003760 | 2023-11-28 | CERTIFICATE OF TERMINATION | 2023-11-28 |
221201001759 | 2022-12-01 | BIENNIAL STATEMENT | 2022-12-01 |
201228060107 | 2020-12-28 | BIENNIAL STATEMENT | 2020-12-01 |
SR-40269 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-40270 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
190117002055 | 2019-01-17 | BIENNIAL STATEMENT | 2018-12-01 |
160601000027 | 2016-06-01 | CERTIFICATE OF CHANGE | 2016-06-01 |
110316002416 | 2011-03-16 | BIENNIAL STATEMENT | 2010-12-01 |
090116002017 | 2009-01-16 | BIENNIAL STATEMENT | 2008-12-01 |
061207002806 | 2006-12-07 | BIENNIAL STATEMENT | 2006-12-01 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State