Name: | MACNEILL GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Jul 2011 (14 years ago) |
Date of dissolution: | 31 Aug 2016 |
Branch of: | MACNEILL GROUP, INC., Florida (Company Number 221782) |
Entity Number: | 4124082 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Florida |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 1300 SAWGRASS CORPORATE PKWY, SUITE 300, SUNRISE, FL, United States, 33323 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
KEVIN TROMER | Chief Executive Officer | 1300 SAWGRASS CORPORATE PARKWA, SUITE 300, SUNRISE, FL, United States, 33323 |
Start date | End date | Type | Value |
---|---|---|---|
2012-09-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-07-28 | 2012-09-13 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-102817 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
DP-2218764 | 2016-08-31 | ANNULMENT OF AUTHORITY | 2016-08-31 |
150706006769 | 2015-07-06 | BIENNIAL STATEMENT | 2015-07-01 |
130725006215 | 2013-07-25 | BIENNIAL STATEMENT | 2013-07-01 |
120913000576 | 2012-09-13 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-09-13 |
110728000964 | 2011-07-28 | APPLICATION OF AUTHORITY | 2011-07-28 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State