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
Name | Role | Address |
---|---|---|
JOANNE MCDONOUGH | Chief Executive Officer | 6 CHESTER LANE, FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6 CHESTER LANE, FARMINGDALE, NY, United States, 11735 |
Number | Type | Date | End date |
---|---|---|---|
46000007075 | CERTIFIED GENERAL REAL ESTATE APPRAISER | 2024-01-28 | 2026-01-27 |
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) |
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