MCGUIRK LLC

Name: | MCGUIRK LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 May 2017 (8 years ago) |
Entity Number: | 5141889 |
ZIP code: | 10012 |
County: | New York |
Place of Formation: | New York |
Address: | C/O SHERYL HEMPEL, 10 BLEECKER STREET, APT. 7A, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
MCGUIRK LLC | DOS Process Agent | C/O SHERYL HEMPEL, 10 BLEECKER STREET, APT. 7A, NEW YORK, NY, United States, 10012 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-02 | 2025-05-21 | Address | 418 broadway, ste r, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2025-04-11 | 2025-05-21 | Address | C/O SHERYL HEMPEL, 10 BLEECKER STREET, APT. 7A, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2025-04-11 | 2025-06-02 | Address | C/O SHERYL HEMPEL, 10 BLEECKER STREET, APT. 7A, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2020-07-24 | 2025-04-11 | Address | C/O SHERYL HEMPEL, 10 BLEECKER STREET, APT. 7A, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2017-05-23 | 2020-07-24 | Address | 10 BLEECKER STREET, APT. 7A, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250521002022 | 2025-05-21 | BIENNIAL STATEMENT | 2025-05-21 |
250602003391 | 2025-04-30 | CERTIFICATE OF CHANGE BY ENTITY | 2025-04-30 |
250411001751 | 2025-04-11 | BIENNIAL STATEMENT | 2025-04-11 |
200724060049 | 2020-07-24 | BIENNIAL STATEMENT | 2019-05-01 |
170523010172 | 2017-05-23 | ARTICLES OF ORGANIZATION | 2017-05-23 |
This company hasn't received any reviews.
Date of last update: 24 Mar 2025
Sources: New York Secretary of State