Name: | MC LOUTH REALTY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jul 1984 (41 years ago) |
Entity Number: | 930905 |
ZIP code: | 14502 |
County: | Wayne |
Place of Formation: | New York |
Address: | P.O. BOX 604, MACEDON, NY, United States, 14502 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD D. MCLOUTH | Chief Executive Officer | P.O. BOX 604, MACEDON, NY, United States, 14502 |
Name | Role | Address |
---|---|---|
MC LOUTH REALTY, INC. | DOS Process Agent | P.O. BOX 604, MACEDON, NY, United States, 14502 |
Start date | End date | Type | Value |
---|---|---|---|
2006-04-10 | 2015-11-18 | Address | 815 PALMYRA RD, MACEDON, NY, 14502, USA (Type of address: Principal Executive Office) |
2006-04-10 | 2015-11-18 | Address | 815 PALMYRA RD, MACEDON, NY, 14502, USA (Type of address: Chief Executive Officer) |
2000-07-13 | 2006-04-10 | Address | 815 PAL RD., MACEDON, NY, 14502, USA (Type of address: Principal Executive Office) |
2000-07-13 | 2015-11-18 | Address | 815 PAL RD., MACEDON, NY, 14502, USA (Type of address: Service of Process) |
2000-07-13 | 2006-04-10 | Address | 815 PAL RD., MACEDON, NY, 14502, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151118006200 | 2015-11-18 | BIENNIAL STATEMENT | 2014-07-01 |
100831002593 | 2010-08-31 | BIENNIAL STATEMENT | 2010-07-01 |
080721002760 | 2008-07-21 | BIENNIAL STATEMENT | 2008-07-01 |
060703002171 | 2006-07-03 | BIENNIAL STATEMENT | 2006-07-01 |
060410002541 | 2006-04-10 | AMENDMENT TO BIENNIAL STATEMENT | 2004-07-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State