Search icon

C. MCGILLICUDDY LTD

Company Details

Name: C. MCGILLICUDDY LTD
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Nov 2020 (5 years ago)
Date of dissolution: 10 Jul 2024
Entity Number: 5886360
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 115 LAWRENCE PL, NEW ROCHELLE, NY, United States, 10801
Principal Address: 115 Lawrence Place, New Rochelle, NY, United States, 10801

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
BRETT MORASH Agent 115 LAWRENCE PL, NEW ROCHELLE, NY, 10801

DOS Process Agent

Name Role Address
BRETT MORASH DOS Process Agent 115 LAWRENCE PL, NEW ROCHELLE, NY, United States, 10801

Chief Executive Officer

Name Role Address
BRETT MORASH Chief Executive Officer 115 LAWRENCE, NEW ROCHELLE, NY, United States, 10801

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
SLLJBCJXBS43
CAGE Code:
8TUZ2
UEI Expiration Date:
2024-05-14

Business Information

Activation Date:
2023-05-17
Initial Registration Date:
2020-12-29

History

Start date End date Type Value
2020-11-27 2024-07-10 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2020-11-27 2024-07-30 Address 115 LAWRENCE PL, NEW ROCHELLE, NY, 10801, USA (Type of address: Registered Agent)
2020-11-27 2024-07-30 Address 115 LAWRENCE PL, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240730020626 2024-07-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-07-10
221114001018 2022-11-14 BIENNIAL STATEMENT 2022-11-01
201127010133 2020-11-27 CERTIFICATE OF INCORPORATION 2020-11-27

Date of last update: 22 Mar 2025

Sources: New York Secretary of State