Search icon

JACK MCCULLOUGH GROUP

Company Details

Name: JACK MCCULLOUGH GROUP
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 May 2016 (9 years ago)
Entity Number: 4950680
ZIP code: 12207
County: New York
Place of Formation: Delaware
Foreign Legal Name: THE MCCULLOUGH GROUP, INC.
Fictitious Name: JACK MCCULLOUGH GROUP
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 800 TURNPIKE STREET, SUITE 300, NORTH ANDOVER, MA, United States, 01845

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JOHN V. MCCULLOUGH Chief Executive Officer 800 TURNPIKE STREET, SUITE 300, NORTH ANDOVER, MA, United States, 01845

History

Start date End date Type Value
2024-05-09 2024-05-09 Address 800 TURNPIKE STREET, SUITE 300, NORTH ANDOVER, MA, 01845, USA (Type of address: Chief Executive Officer)
2021-09-03 2021-09-03 Name THE MCCULLOUGH GROUP, INC.
2021-09-03 2024-05-09 Address 800 TURNPIKE STREET, SUITE 300, NORTH ANDOVER, MA, 01845, USA (Type of address: Chief Executive Officer)
2021-09-03 2024-05-09 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2018-05-01 2021-09-03 Address 800 TURNPIKE STREET, SUITE 300, NORTH ANDOVER, MA, 01845, USA (Type of address: Chief Executive Officer)
2016-05-20 2021-09-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2016-05-20 2021-09-03 Name CFO LEADERSHIP COUNCIL, INC.

Filings

Filing Number Date Filed Type Effective Date
240509003512 2024-05-09 BIENNIAL STATEMENT 2024-05-09
220531003134 2022-05-31 BIENNIAL STATEMENT 2022-05-01
210903001969 2021-09-02 CERTIFICATE OF AMENDMENT 2021-09-02
200520060238 2020-05-20 BIENNIAL STATEMENT 2020-05-01
180501006659 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160520000601 2016-05-20 APPLICATION OF AUTHORITY 2016-05-20

Date of last update: 07 Mar 2025

Sources: New York Secretary of State