M.G. MCGRATH, INC.
Branch
Name: | M.G. MCGRATH, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jun 2008 (17 years ago) |
Branch of: | M.G. MCGRATH, INC., Minnesota (Company Number 47599a56-b0d4-e011-a886-001ec94ffe7f) |
Entity Number: | 3681361 |
ZIP code: | 12207 |
County: | Queens |
Place of Formation: | Minnesota |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 1387 Cope Ave E., Maplewood, MN, United States, 55109 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MICHAEL P. MCGRATH | Chief Executive Officer | 1387 COPE AVE E., MAPLEWOOD, MN, United States, 55109 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-17 | 2024-06-17 | Address | 1387 COPE AVE E., MAPLEWOOD, MN, 55109, USA (Type of address: Chief Executive Officer) |
2022-07-13 | 2024-06-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2008-06-06 | 2022-07-13 | Address | 1387 E COPE AVENUE, MAPLEWOOD, MN, 55109, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240617003524 | 2024-06-17 | BIENNIAL STATEMENT | 2024-06-17 |
220718002214 | 2022-07-18 | BIENNIAL STATEMENT | 2022-06-01 |
220713003272 | 2022-07-13 | CERTIFICATE OF CHANGE BY ENTITY | 2022-07-13 |
140425000568 | 2014-04-25 | ERRONEOUS ENTRY | 2014-04-25 |
DP-2089694 | 2011-10-26 | ANNULMENT OF AUTHORITY | 2011-10-26 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State