MCKEOWN GROUP, LLC

Name: | MCKEOWN GROUP, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 18 Feb 2010 (15 years ago) |
Date of dissolution: | 11 Feb 2021 |
Entity Number: | 3913928 |
ZIP code: | 06830 |
County: | New York |
Place of Formation: | New York |
Address: | 16 OLD TRACK RD, APT 316, GREENWICH, CT, United States, 06830 |
Name | Role | Address |
---|---|---|
MCKEOWN GROUP, LLC | DOS Process Agent | 16 OLD TRACK RD, APT 316, GREENWICH, CT, United States, 06830 |
Start date | End date | Type | Value |
---|---|---|---|
2017-01-30 | 2019-02-20 | Address | 101 LOCKWOOD RD, RIVERSIDE, CT, 06878, USA (Type of address: Service of Process) |
2013-02-26 | 2017-01-30 | Address | 57 W. 75TH STREET #4K, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
2010-07-01 | 2013-02-26 | Address | 145 W. 67TH STREET, APT. 43H, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
2010-02-18 | 2010-07-01 | Address | PO BOX 430, TULLY, NY, 13159, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210211000114 | 2021-02-11 | ARTICLES OF DISSOLUTION | 2021-02-11 |
200204061693 | 2020-02-04 | BIENNIAL STATEMENT | 2020-02-01 |
190220060315 | 2019-02-20 | BIENNIAL STATEMENT | 2018-02-01 |
170130006006 | 2017-01-30 | BIENNIAL STATEMENT | 2016-02-01 |
140306006087 | 2014-03-06 | BIENNIAL STATEMENT | 2014-02-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State