Search icon

MCGRAW REALTY CO., INC.

Company Details

Name: MCGRAW REALTY CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Sep 1979 (46 years ago)
Entity Number: 581595
ZIP code: 12788
County: Sullivan
Place of Formation: New York
Address: PO BOX 172, 589 BENTON HOLLOW RD, WOODBOURNE, NY, United States, 12788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PATRICK J MCGRAW DOS Process Agent PO BOX 172, 589 BENTON HOLLOW RD, WOODBOURNE, NY, United States, 12788

Chief Executive Officer

Name Role Address
PATRICK J MCGRAW Chief Executive Officer PO BOX 172, 589 BENTON HOLLOW RD, WOODBOURNE, NY, United States, 12788

History

Start date End date Type Value
2005-11-17 2007-10-29 Address PO BOX 172, 589 BENTON HOLLOW RD, WOODBOURNE, NY, 12788, 0172, USA (Type of address: Principal Executive Office)
2001-09-04 2005-11-17 Address PO BOX 172, 589 BENTON HOLLOW RD, WOODBOURNE, NY, 12788, 0172, USA (Type of address: Principal Executive Office)
1993-04-23 2005-11-17 Address PO BOX 172, WOODBOURNE, NY, 12788, 0172, USA (Type of address: Chief Executive Officer)
1993-04-23 2001-09-04 Address PO BOX 172, BENTON HOLLOW ROAD, WOODBOURNE, NY, 12788, 0172, USA (Type of address: Principal Executive Office)
1993-04-23 2005-11-17 Address PO BOX 172, WOODBOURNE, NY, 12788, 0172, USA (Type of address: Service of Process)
1979-09-14 1993-04-23 Address HASBROUCK RD, WOODBOURNE, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20200129104 2020-01-29 ASSUMED NAME CORP INITIAL FILING 2020-01-29
071029002710 2007-10-29 BIENNIAL STATEMENT 2007-09-01
051117002553 2005-11-17 BIENNIAL STATEMENT 2005-09-01
031009002069 2003-10-09 BIENNIAL STATEMENT 2003-09-01
010904002266 2001-09-04 BIENNIAL STATEMENT 2001-09-01
991012002203 1999-10-12 BIENNIAL STATEMENT 1999-09-01
970909002407 1997-09-09 BIENNIAL STATEMENT 1997-09-01
000055008742 1993-10-27 BIENNIAL STATEMENT 1993-09-01
930423003072 1993-04-23 BIENNIAL STATEMENT 1992-09-01
A606285-5 1979-09-14 CERTIFICATE OF INCORPORATION 1979-09-14

Date of last update: 28 Feb 2025

Sources: New York Secretary of State