JOHN W. MCGRATH CORPORATION
Headquarter
Name: | JOHN W. MCGRATH CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Oct 1933 (92 years ago) |
Date of dissolution: | 02 May 1983 |
Entity Number: | 45783 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 0
Share Par Value 1250000
Type CAP
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
1983-05-02 | 2019-01-28 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1976-03-31 | 1983-05-02 | Address | 70 PINE ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
1962-05-14 | 1976-03-31 | Address | 39 BROADWAY, NEW YORK, NY, USA (Type of address: Service of Process) |
1959-12-31 | 1962-05-14 | Shares | Share type: CAP, Number of shares: 0, Par value: 10000000 |
1934-12-24 | 1962-05-14 | Address | 24 STONE STREET, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-731 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
20140610067 | 2014-06-10 | ASSUMED NAME CORP INITIAL FILING | 2014-06-10 |
A975698-4 | 1983-05-02 | CERTIFICATE OF MERGER | 1983-05-02 |
A304382-2 | 1976-03-31 | CERTIFICATE OF AMENDMENT | 1976-03-31 |
A286629-3 | 1976-01-15 | CERTIFICATE OF AMENDMENT | 1976-01-15 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State