MACGREGOR USA INC.

Name: | MACGREGOR USA INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Oct 2013 (12 years ago) |
Entity Number: | 4477420 |
ZIP code: | 66067 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 415 E DUNDEE ST. OTTAWA, KS, OTTAWA, KS, OTTAWA, KS, United States, 66067 |
Principal Address: | 415 E Dundee St., Ottawa, KS, United States, 66067 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 415 E DUNDEE ST. OTTAWA, KS, OTTAWA, KS, OTTAWA, KS, United States, 66067 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
PAUL GLANDT | Chief Executive Officer | 8270 WILLOW PLACE DRIVE NORTH, HOUSTON, TX, United States, 77079 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2023-10-16 | 2023-10-16 | Address | 11767 KATY FREEWAY SUITE 1160, 1ST FLOOR, HOUSTON, TX, 77079, USA (Type of address: Chief Executive Officer) |
2023-10-16 | 2023-10-16 | Address | 8270 WILLOW PLACE DRIVE NORTH, HOUSTON, TX, 77079, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2023-10-16 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-10-16 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2017-10-10 | 2019-01-28 | Address | 11767 KATY FREEWAY SUITE 1160, HOUSTON, TX, 77079, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231016003363 | 2023-10-16 | BIENNIAL STATEMENT | 2023-10-01 |
211012001868 | 2021-10-12 | BIENNIAL STATEMENT | 2021-10-12 |
191004060532 | 2019-10-04 | BIENNIAL STATEMENT | 2019-10-01 |
SR-65352 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-65351 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State