Search icon

MACNEILL GROUP, INC.

Branch

Company Details

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

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
KEVIN TROMER Chief Executive Officer 1300 SAWGRASS CORPORATE PARKWA, SUITE 300, SUNRISE, FL, United States, 33323

History

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)

Filings

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