Search icon

MCADOO CAPITAL, INC.

Company Details

Name: MCADOO CAPITAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 2009 (16 years ago)
Entity Number: 3759910
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 299 PAVONIA AVENUE, APT. 2-9, JERSEY CITY, NJ, United States, 07302

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Central Index Key

CIK number Mailing Address Business Address Phone
1474173 635 MADISON AVENUE, 15TH FLOOR, NEW YORK, NY, 10022 635 MADISON AVENUE, 15TH FLOOR, NEW YORK, NY, 10022 (212) 486-3364

Filings since 2014-07-10

Form type 4
File number 000-27574
Filing date 2014-07-10
Reporting date 2014-06-30
File View File

Filings since 2014-04-22

Form type 4
File number 000-27574
Filing date 2014-04-22
Reporting date 2014-04-17
File View File

Filings since 2014-03-13

Form type 4
File number 000-27574
Filing date 2014-03-13
Reporting date 2014-03-11
File View File

Filings since 2014-01-16

Form type SC 13G/A
Filing date 2014-01-16
File View File

Filings since 2013-12-13

Form type 4
File number 000-27574
Filing date 2013-12-13
Reporting date 2013-12-11
File View File

Filings since 2013-09-19

Form type 4
File number 000-27574
Filing date 2013-09-19
Reporting date 2013-06-20
File View File

Filings since 2013-09-19

Form type 4/A
File number 000-27574
Filing date 2013-09-19
Reporting date 2013-09-02
File View File

Filings since 2013-09-19

Form type 4/A
File number 000-27574
Filing date 2013-09-19
Reporting date 2013-04-19
File View File

Filings since 2013-09-19

Form type 3/A
File number 000-27574
Filing date 2013-09-19
Reporting date 2013-04-19
File View File

Filings since 2013-09-19

Form type SC 13G/A
Filing date 2013-09-19
File View File

Filings since 2013-09-04

Form type 4
File number 000-27574
Filing date 2013-09-04
Reporting date 2013-09-02
File View File

Filings since 2013-08-22

Form type 4/A
File number 000-27574
Filing date 2013-08-22
Reporting date 2013-08-20
File View File

Filings since 2013-06-24

Form type SC 13G/A
Filing date 2013-06-24
File View File

Filings since 2013-06-21

Form type 4/A
File number 000-27574
Filing date 2013-06-21
Reporting date 2013-06-20
File View File

Filings since 2013-04-25

Form type SC 13G/A
Filing date 2013-04-25
File View File

Filings since 2013-04-23

Form type 3
File number 000-27574
Filing date 2013-04-23
Reporting date 2013-04-19
File View File

Filings since 2013-02-14

Form type SC 13G/A
Filing date 2013-02-14
File View File

Filings since 2013-02-14

Form type SC 13G/A
Filing date 2013-02-14
File View File

Filings since 2013-02-14

Form type 5
File number 000-26309
Filing date 2013-02-14
Reporting date 2012-12-31
File View File

Filings since 2013-02-04

Form type SC 13G/A
Filing date 2013-02-04
File View File

Filings since 2012-09-13

Form type SC 13G
Filing date 2012-09-13
File View File

Filings since 2012-05-02

Form type 4
File number 000-26309
Filing date 2012-05-02
Reporting date 2012-04-30
File View File

Filings since 2012-04-27

Form type 4
File number 000-26309
Filing date 2012-04-27
Reporting date 2012-04-25
File View File

Filings since 2012-04-24

Form type 4
File number 000-26309
Filing date 2012-04-24
Reporting date 2012-04-20
File View File

Filings since 2012-03-26

Form type SC 13G
Filing date 2012-03-26
File View File

Filings since 2012-03-12

Form type 3
File number 000-26285
Filing date 2012-03-12
Reporting date 2012-02-29
File View File

Filings since 2012-02-21

Form type 4/A
File number 000-26309
Filing date 2012-02-21
Reporting date 2011-06-27
File View File

Filings since 2012-02-14

Form type SC 13G/A
Filing date 2012-02-14
File View File

Filings since 2012-01-31

Form type 4
File number 000-26285
Filing date 2012-01-31
Reporting date 2012-01-27
File View File

Filings since 2012-01-09

Form type 3
File number 000-31423
Filing date 2012-01-09
Reporting date 2011-12-30
File View File

Filings since 2011-10-03

Form type 4
File number 000-26309
Filing date 2011-10-03
Reporting date 2011-09-28
File View File

Filings since 2011-07-25

Form type 4
File number 000-26309
Filing date 2011-07-25
Reporting date 2011-06-27
File View File

Filings since 2011-02-14

Form type SC 13G/A
Filing date 2011-02-14
File View File

Filings since 2010-12-23

Form type 4
File number 000-26309
Filing date 2010-12-23
Reporting date 2010-12-09
File View File

Filings since 2010-12-08

Form type 4
File number 000-26309
Filing date 2010-12-08
Reporting date 2010-12-06
File View File

Filings since 2010-10-12

Form type 4
File number 000-26309
Filing date 2010-10-12
Reporting date 2010-10-08
File View File

Filings since 2010-01-14

Form type 4
File number 000-26309
Filing date 2010-01-14
Reporting date 2009-12-31
File View File

Filings since 2009-10-14

Form type 3
File number 000-26309
Filing date 2009-10-14
Reporting date 2009-08-19
File View File

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
ZACHARY MCADOO Chief Executive Officer 635 MADISON AVENUE / 15TH FL, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2011-01-28 2013-01-08 Address 309 GRAND STREET / APT 1, HOBOKEN, NJ, 07030, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130108006355 2013-01-08 BIENNIAL STATEMENT 2013-01-01
110128003446 2011-01-28 BIENNIAL STATEMENT 2011-01-01
090107000139 2009-01-07 CERTIFICATE OF INCORPORATION 2009-01-07

Date of last update: 03 Feb 2025

Sources: New York Secretary of State