Search icon

MCADOO CAPITAL, INC.

Company claim

Is this your business?

Get access!

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

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

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001474173
Phone:
(212) 486-3364

Latest Filings

Form type:
4
File number:
000-27574
Filing date:
2014-07-10
File:
Form type:
4
File number:
000-27574
Filing date:
2014-04-22
File:
Form type:
4
File number:
000-27574
Filing date:
2014-03-13
File:
Form type:
SC 13G/A
Filing date:
2014-01-16
File:
Form type:
4
File number:
000-27574
Filing date:
2013-12-13
File:

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State