Search icon

MCDONOUGH REAL ESTATE, INC.

Company Details

Name: MCDONOUGH REAL ESTATE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jul 2008 (17 years ago)
Date of dissolution: 06 Mar 2025
Entity Number: 3697169
ZIP code: 11735
County: Nassau
Place of Formation: New York
Address: 6 CHESTER LANE, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOANNE MCDONOUGH Chief Executive Officer 6 CHESTER LANE, FARMINGDALE, NY, United States, 11735

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6 CHESTER LANE, FARMINGDALE, NY, United States, 11735

Licenses

Number Type Date End date
46000007075 CERTIFIED GENERAL REAL ESTATE APPRAISER 2024-01-28 2026-01-27

History

Start date End date Type Value
2010-07-14 2025-03-12 Address 6 CHESTER LANE, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2008-07-16 2025-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-07-16 2025-03-12 Address 6 CHESTER LANE, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250312000924 2025-03-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-03-06
120713006285 2012-07-13 BIENNIAL STATEMENT 2012-07-01
100714002319 2010-07-14 BIENNIAL STATEMENT 2010-07-01
080716000955 2008-07-16 CERTIFICATE OF INCORPORATION 2008-07-16

Date of last update: 28 Mar 2025

Sources: New York Secretary of State