MCDONOUGH & ARTZ, P.C.

Name: | MCDONOUGH & ARTZ, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 14 Aug 1978 (47 years ago) |
Entity Number: | 505976 |
ZIP code: | 13902 |
County: | Broome |
Place of Formation: | New York |
Principal Address: | 49 COURT STREET, BINGHAMTON, NY, United States, 13902 |
Address: | PO BOX 1740, 49 COURT ST, BINGHAMTON, NY, United States, 13902 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PHILIP J ARTZ | Chief Executive Officer | PO BOX 1740, 49 COURT ST, BINGHAMTON, NY, United States, 13902 |
Name | Role | Address |
---|---|---|
PHILIP J ARTZ | DOS Process Agent | PO BOX 1740, 49 COURT ST, BINGHAMTON, NY, United States, 13902 |
Start date | End date | Type | Value |
---|---|---|---|
2018-08-23 | 2020-08-07 | Address | PO BOX 1740, 49 COURT ST, BINGHAMTON, NY, 13902, USA (Type of address: Service of Process) |
2016-08-22 | 2018-08-23 | Address | PO BOX 1740, 49 COURT ST, BINGHAMTON, NY, 13902, USA (Type of address: Service of Process) |
2014-08-25 | 2016-08-22 | Address | PO BOX 1740, 49 COURT ST, BINGHAMTON, NY, 13902, USA (Type of address: Service of Process) |
2012-08-24 | 2014-08-25 | Address | 89 COURT STREET, BINGHAMTON, NY, 13902, USA (Type of address: Principal Executive Office) |
2008-08-13 | 2014-08-25 | Address | PO BOX 1740, 89 COURT ST, BINGHAMTON, NY, 13902, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200807060106 | 2020-08-07 | BIENNIAL STATEMENT | 2020-08-01 |
180823006043 | 2018-08-23 | BIENNIAL STATEMENT | 2018-08-01 |
160822006034 | 2016-08-22 | BIENNIAL STATEMENT | 2016-08-01 |
20150610011 | 2015-06-10 | ASSUMED NAME LLC INITIAL FILING | 2015-06-10 |
140825006037 | 2014-08-25 | BIENNIAL STATEMENT | 2014-08-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State