R & Q MACDOUGAL INC

Name: | R & Q MACDOUGAL INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Aug 2009 (16 years ago) |
Entity Number: | 3842442 |
ZIP code: | 11367 |
County: | Kings |
Place of Formation: | New York |
Address: | 15306 78TH AVENUE, FLUSHING, NY, United States, 11367 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
R & Q MACDOUGAL INC | DOS Process Agent | 15306 78TH AVENUE, FLUSHING, NY, United States, 11367 |
Name | Role | Address |
---|---|---|
MING CHEUNG | Chief Executive Officer | 15306 78TH AVENUE, FLUSHING, NY, United States, 11367 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-02 | 2023-08-02 | Address | 15306 78TH AVENUE, FLUSHING, NY, 11367, USA (Type of address: Chief Executive Officer) |
2018-11-13 | 2023-08-02 | Address | 15306 78TH AVENUE, FLUSHING, NY, 11367, USA (Type of address: Chief Executive Officer) |
2018-11-13 | 2023-08-02 | Address | 15306 78TH AVENUE, FLUSHING, NY, 11367, USA (Type of address: Service of Process) |
2015-11-04 | 2018-11-13 | Address | 1861 66TH STREET, BROOKLYN, NY, 11204, USA (Type of address: Principal Executive Office) |
2015-11-04 | 2018-11-13 | Address | 1861 66TH STREET, BROOKLYN, NY, 11204, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230802001711 | 2023-08-02 | BIENNIAL STATEMENT | 2023-08-01 |
211221002957 | 2021-12-21 | BIENNIAL STATEMENT | 2021-12-21 |
190805060734 | 2019-08-05 | BIENNIAL STATEMENT | 2019-08-01 |
181113006271 | 2018-11-13 | BIENNIAL STATEMENT | 2017-08-01 |
151104006392 | 2015-11-04 | BIENNIAL STATEMENT | 2015-08-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State