Name: | DREW MCGUKIN, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Nov 2010 (14 years ago) |
Date of dissolution: | 16 Jun 2020 |
Entity Number: | 4014375 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | Georgia |
Address: | 151 W 28TH STE 9W, NEW YORK, NY, United States, 10001 |
Principal Address: | 450 6TH AVENUE, #PHE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 151 W 28TH STE 9W, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
DREW MCGUKIN | Chief Executive Officer | 450 6TH AVENUE, #PHE, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2010-11-02 | 2020-06-16 | Address | 450 SIXTH AVE, PH-E, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200616000133 | 2020-06-16 | SURRENDER OF AUTHORITY | 2020-06-16 |
121106006616 | 2012-11-06 | BIENNIAL STATEMENT | 2012-11-01 |
101102000309 | 2010-11-02 | APPLICATION OF AUTHORITY | 2010-11-02 |
Date of last update: 16 Jan 2025
Sources: New York Secretary of State