MCLAUGHLIN FOUNDERS HOLDINGS, INC.

Name: | MCLAUGHLIN FOUNDERS HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jan 1977 (48 years ago) |
Entity Number: | 422171 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 600 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Principal Address: | 236-250 GREENPOINT AV / 2ND FL, BROOKLYN, NY, United States, 11222 |
Shares Details
Shares issued 250
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KEVIN MC LAUGHLIN | Chief Executive Officer | 236-250 GREENPOINT AV / 2ND FL, BROOKLYN, NY, United States, 11222 |
Name | Role | Address |
---|---|---|
PAVIA & HARCOURT | DOS Process Agent | 600 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1993-06-24 | 2006-06-16 | Address | 1343 THIRD AVENUE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
1993-06-24 | 2006-06-16 | Address | 1343 THIRD AVENUE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
1981-05-07 | 1993-06-24 | Address | 600 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1977-08-30 | 2011-11-21 | Name | SEA ISLAND CLOTHIERS INC. |
1977-01-27 | 2011-11-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111121000717 | 2011-11-21 | CERTIFICATE OF AMENDMENT | 2011-11-21 |
111116000809 | 2011-11-16 | CERTIFICATE OF AMENDMENT | 2011-11-16 |
110128003266 | 2011-01-28 | BIENNIAL STATEMENT | 2011-01-01 |
20110119024 | 2011-01-19 | ASSUMED NAME LLC INITIAL FILING | 2011-01-19 |
070126002897 | 2007-01-26 | BIENNIAL STATEMENT | 2007-01-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State