Search icon

MCLEAN AVENUE PLAZA CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: MCLEAN AVENUE PLAZA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Nov 1980 (45 years ago)
Date of dissolution: 21 Jul 2021
Entity Number: 662989
ZIP code: 10005
County: Suffolk
Place of Formation: New York
Address: 100 wall st, ste 503, NEW YORK, United States, 10005
Principal Address: 19 SPEAR RD, SUITE 310, RAMSEY, NJ, United States, 07446

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BLUMBERGEXCELSIOR CORPORATE SERVICES INC DOS Process Agent 100 wall st, ste 503, NEW YORK, United States, 10005

Chief Executive Officer

Name Role Address
CHRISTOPHER MCGARRY Chief Executive Officer 19 SPEAR RD, SUITE 310, RAMSEY, NJ, United States, 07446

Central Index Key

CIK number:
0001490830
Phone:
201-573-9700

Latest Filings

Form type:
T-3/A
File number:
022-28968-08
Filing date:
2012-01-20
File:
Form type:
T-3
File number:
022-28968-08
Filing date:
2012-01-13
File:
Form type:
EFFECT
File number:
333-166597-13
Filing date:
2010-08-03
File:
Form type:
S-3/A
File number:
333-166597-13
Filing date:
2010-07-29
File:
Form type:
S-3
File number:
333-166597-13
Filing date:
2010-05-06
File:

History

Start date End date Type Value
2022-03-08 2021-07-29 Address 100 wall st, ste 503, NEW YORK, 10005, USA (Type of address: Service of Process)
2022-03-08 2021-07-29 Address 19 SPEAR RD, SUITE 310, RAMSEY, NJ, 07446, USA (Type of address: Chief Executive Officer)
2021-07-21 2021-07-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-02-02 2022-03-08 Address 19 SPEAR RD, SUITE 310, RAMSEY, NJ, 07446, USA (Type of address: Chief Executive Officer)
2020-11-24 2022-03-08 Address 19 SPEAR ROAD SUITE 310, 14TH FL, RAMSEY, NJ, 07446, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210729002453 2021-07-29 CERTIFICATE OF CHANGE BY AGENT 2021-07-29
220308000195 2021-07-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-07-21
210202002016 2021-02-02 AMENDMENT TO BIENNIAL STATEMENT 2020-11-01
201124060490 2020-11-24 BIENNIAL STATEMENT 2020-11-01
190308060389 2019-03-08 BIENNIAL STATEMENT 2018-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State