MCALOON & FRIEDMAN, P.C.

Name: | MCALOON & FRIEDMAN, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 07 Oct 1977 (48 years ago) |
Entity Number: | 450757 |
ZIP code: | 10004 |
County: | New York |
Place of Formation: | New York |
Address: | One State Street Plaza, 23rd Floor, NEW YORK, NY, United States, 10004 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ADAM R. GOLDSMITH, PRESIDENT | Chief Executive Officer | ONE STATE STREET PLAZA, 23RD FLOOR, NEW YORK, NY, United States, 10004 |
Name | Role | Address |
---|---|---|
MCALOON & FRIEDMAN, P.C. | DOS Process Agent | One State Street Plaza, 23rd Floor, NEW YORK, NY, United States, 10004 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-13 | 2024-08-13 | Address | 123 WILLIAM ST, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
2024-08-13 | 2024-08-13 | Address | ONE STATE STREET PLAZA, 23RD FLOOR, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
2024-08-13 | 2024-10-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-11-17 | 2024-08-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2003-09-30 | 2024-08-13 | Address | 123 WILLIAM ST, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240813002769 | 2024-08-13 | BIENNIAL STATEMENT | 2024-08-13 |
131029002256 | 2013-10-29 | BIENNIAL STATEMENT | 2013-10-01 |
111027002807 | 2011-10-27 | BIENNIAL STATEMENT | 2011-10-01 |
20110520046 | 2011-05-20 | ASSUMED NAME CORP INITIAL FILING | 2011-05-20 |
091009002746 | 2009-10-09 | BIENNIAL STATEMENT | 2009-10-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State