Name: | M.G. MCLAREN ENGINEERING AND LAND SURVEYING, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 18 Aug 1983 (42 years ago) |
Entity Number: | 862329 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 218 WEST 40TH STREET, 8TH FLOOR, NEW YORK, NY, United States, 10018 |
Principal Address: | 218 w 40th street, 8th floor, NEW YORK, NY, United States, 10018 |
Contact Details
Phone +1 201-775-6000
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | M.G. MCLAREN ENGINEERING AND LAND SURVEYING, P.C., CONNECTICUT | 2965638 | CONNECTICUT |
Name | Role | Address |
---|---|---|
MATTHEW E. HULCHER | Chief Executive Officer | 936 RIDGEBROOK ROAD, SPARKS, MD, United States, 21152 |
Name | Role | Address |
---|---|---|
THE P.C. | DOS Process Agent | 218 WEST 40TH STREET, 8TH FLOOR, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-13 | 2025-03-13 | Address | 936 RIDGEBROOK ROAD, SPARKS, MD, 21152, USA (Type of address: Chief Executive Officer) |
2025-03-13 | 2025-03-13 | Address | 530 CHESTNUT RIDGE ROAD, WOODCLIFF LAKE, NJ, 07677, USA (Type of address: Chief Executive Officer) |
2024-08-12 | 2025-03-13 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01 |
2024-08-12 | 2025-03-13 | Address | 530 CHESTNUT RIDGE ROAD, WOODCLIFF LAKE, NJ, 07677, USA (Type of address: Chief Executive Officer) |
2024-08-12 | 2024-08-12 | Address | 530 CHESTNUT RIDGE ROAD, WOODCLIFF LAKE, NJ, 07677, USA (Type of address: Chief Executive Officer) |
2024-08-12 | 2025-03-13 | Address | 218 WEST 40TH STREET, 8TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2024-03-26 | 2024-08-12 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01 |
2024-03-05 | 2024-03-26 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01 |
2024-01-08 | 2024-03-05 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01 |
2023-10-11 | 2024-01-08 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250313001532 | 2025-03-13 | AMENDMENT TO BIENNIAL STATEMENT | 2025-03-13 |
240812003606 | 2024-08-12 | CERTIFICATE OF CHANGE BY ENTITY | 2024-08-12 |
230810001494 | 2023-08-10 | BIENNIAL STATEMENT | 2023-08-01 |
210806001256 | 2021-08-06 | BIENNIAL STATEMENT | 2021-08-06 |
200924060324 | 2020-09-24 | BIENNIAL STATEMENT | 2019-08-01 |
190131000252 | 2019-01-31 | CERTIFICATE OF CHANGE | 2019-01-31 |
190111000356 | 2019-01-11 | CERTIFICATE OF AMENDMENT | 2019-01-11 |
180710000355 | 2018-07-10 | CERTIFICATE OF AMENDMENT | 2018-07-10 |
170801007719 | 2017-08-01 | BIENNIAL STATEMENT | 2017-08-01 |
161222000457 | 2016-12-22 | CERTIFICATE OF AMENDMENT | 2016-12-22 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State