Name: | JOHN F. MC DONOUGH, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Sep 1954 (70 years ago) |
Entity Number: | 95369 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 263 SEABOARD LN, FRANKLIN, TN, United States, 37067 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN HITT | Chief Executive Officer | 263 SEABOARD LANE, FRANKLIN, TN, United States, 37067 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-19 | 2024-09-19 | Address | 263 SEABOARD LANE, FRANKLIN, TN, 37067, USA (Type of address: Chief Executive Officer) |
2020-09-29 | 2024-09-19 | Address | 263 SEABOARD LANE, FRANKLIN, TN, 37067, USA (Type of address: Chief Executive Officer) |
2017-12-01 | 2024-09-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2017-12-01 | 2024-09-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2004-10-21 | 2020-09-29 | Address | 411 N CRANBERRY RD, WESTMINSTER, MD, 21157, USA (Type of address: Chief Executive Officer) |
2003-03-19 | 2017-12-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2003-03-19 | 2017-12-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1961-10-20 | 2003-03-19 | Address | BROOKS, 40 WALL ST., NEW YORK, NY, USA (Type of address: Service of Process) |
1954-09-23 | 2024-09-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1954-09-23 | 1961-10-20 | Address | 15 BROAD ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240919001120 | 2024-09-19 | BIENNIAL STATEMENT | 2024-09-19 |
220930018864 | 2022-09-30 | BIENNIAL STATEMENT | 2022-09-01 |
200929060503 | 2020-09-29 | BIENNIAL STATEMENT | 2020-09-01 |
180928006128 | 2018-09-28 | BIENNIAL STATEMENT | 2018-09-01 |
171201000500 | 2017-12-01 | CERTIFICATE OF CHANGE | 2017-12-01 |
160929006069 | 2016-09-29 | BIENNIAL STATEMENT | 2016-09-01 |
140929006111 | 2014-09-29 | BIENNIAL STATEMENT | 2014-09-01 |
120925006065 | 2012-09-25 | BIENNIAL STATEMENT | 2012-09-01 |
100930002231 | 2010-09-30 | BIENNIAL STATEMENT | 2010-09-01 |
080909002688 | 2008-09-09 | BIENNIAL STATEMENT | 2008-09-01 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State