M. G. MCGRATH, INC. GLASS & GLAZING
Branch
Name: | M. G. MCGRATH, INC. GLASS & GLAZING |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Apr 2012 (13 years ago) |
Date of dissolution: | 04 Aug 2022 |
Branch of: | M. G. MCGRATH, INC. GLASS & GLAZING, Minnesota (Company Number 3bebec6e-aad4-e011-a886-001ec94ffe7f) |
Entity Number: | 4228674 |
ZIP code: | 55109 |
County: | New York |
Place of Formation: | Minnesota |
Address: | 1357 cope ave e, SAINT PAUL, MN, United States, 55109 |
Principal Address: | 1357 EAST COPE AVENUE, MAPLEWOOD, MN, United States, 55109 |
Name | Role | Address |
---|---|---|
M. G. MCGRATH, INC. GLASS & GLAZING | DOS Process Agent | 1357 cope ave e, SAINT PAUL, MN, United States, 55109 |
Name | Role | Address |
---|---|---|
MICHAEL G. MCGRATH | Chief Executive Officer | 1357 EAST COPE AVENUE, MAPLEWOOD, MN, United States, 55109 |
Start date | End date | Type | Value |
---|---|---|---|
2022-08-04 | 2022-08-04 | Address | 1357 EAST COPE AVENUE, MAPLEWOOD, MN, 55109, USA (Type of address: Chief Executive Officer) |
2018-04-05 | 2022-08-04 | Address | 1357 EAST COPE AVENUE, MAPLEWOOD, MN, 55109, USA (Type of address: Chief Executive Officer) |
2018-04-05 | 2022-08-04 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-03-24 | 2018-04-05 | Address | 1357 COPE AVE EAST, MAPLEWOOD, MN, 55109, USA (Type of address: Chief Executive Officer) |
2015-03-24 | 2018-04-05 | Address | 1387 EAST COPE AVE, MAPLEWOOD, MN, 55109, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220804001521 | 2022-08-04 | SURRENDER OF AUTHORITY | 2022-08-04 |
220419001987 | 2022-04-19 | BIENNIAL STATEMENT | 2022-04-01 |
200420060043 | 2020-04-20 | BIENNIAL STATEMENT | 2020-04-01 |
180405006533 | 2018-04-05 | BIENNIAL STATEMENT | 2018-04-01 |
161213000365 | 2016-12-13 | CERTIFICATE OF AMENDMENT | 2016-12-13 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State