Search icon

MCDONALD ENTERPRISES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MCDONALD ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jul 1984 (41 years ago)
Date of dissolution: 11 Jul 2003
Entity Number: 933219
ZIP code: 13040
County: Cortland
Place of Formation: New York
Address: 2611 BAPTIST AVE, CINCINNATUS, NY, United States, 13040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2611 BAPTIST AVE, CINCINNATUS, NY, United States, 13040

Chief Executive Officer

Name Role Address
JOANNA MCDONALD Chief Executive Officer 2611 BAPTIST AVE, BOX 351, CINCINNATUS, NY, United States, 13040

History

Start date End date Type Value
1996-07-18 2002-07-15 Address PO BOX 70, PIETY HILL RD, CINCINNATUS, NY, 13040, USA (Type of address: Principal Executive Office)
1996-07-18 2002-07-15 Address PO BOX 70, PIETY HILL RD, CINCINNATUS, NY, 13040, USA (Type of address: Service of Process)
1993-02-09 1996-07-18 Address P.O.BOX 351, CINCINNATUS, NY, 13040, USA (Type of address: Chief Executive Officer)
1993-02-09 1996-07-18 Address P.O.BOX 70,2611 BAPTIST AVENUE, CINCINNATUS, NY, 13040, USA (Type of address: Principal Executive Office)
1984-07-27 1996-07-18 Address PO BOX 351, CINCINNATUS, NY, 13040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030711000067 2003-07-11 CERTIFICATE OF DISSOLUTION 2003-07-11
020715002637 2002-07-15 BIENNIAL STATEMENT 2002-07-01
011030000643 2001-10-30 CERTIFICATE OF AMENDMENT 2001-10-30
000731002348 2000-07-31 BIENNIAL STATEMENT 2000-07-01
980723002553 1998-07-23 BIENNIAL STATEMENT 1998-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State