MCCAMBRIDGE REALTY CORP.

Name: | MCCAMBRIDGE REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Mar 1985 (40 years ago) |
Date of dissolution: | 13 Aug 1999 |
Entity Number: | 982037 |
ZIP code: | 11757 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 406 LEONARD COURT, LINDENHURST, NY, United States, 11757 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KENNETH F MCCAMBRIDGE | Chief Executive Officer | 406 LEONARD COURT, LINDENHURST, NY, United States, 11757 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 406 LEONARD COURT, LINDENHURST, NY, United States, 11757 |
Start date | End date | Type | Value |
---|---|---|---|
1997-07-18 | 1999-03-29 | Address | 406 LEONARD COURT, LINDENHURST, NY, 11757, USA (Type of address: Service of Process) |
1997-03-24 | 1999-03-29 | Address | 403 MARINE LN, WEST BABYLON, NY, 11704, 8208, USA (Type of address: Chief Executive Officer) |
1997-03-24 | 1999-03-29 | Address | 403 MARINE LN, WEST BABYLON, NY, 11704, 8208, USA (Type of address: Principal Executive Office) |
1997-03-24 | 1997-07-18 | Address | 403 MARINE LN, WEST BABYLON, NY, 11704, 8208, USA (Type of address: Service of Process) |
1996-09-19 | 1997-03-24 | Address | 403 MARINE LANE, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
990813000062 | 1999-08-13 | CERTIFICATE OF DISSOLUTION | 1999-08-13 |
990329002359 | 1999-03-29 | BIENNIAL STATEMENT | 1999-03-01 |
970718000550 | 1997-07-18 | CERTIFICATE OF CHANGE | 1997-07-18 |
970324002342 | 1997-03-24 | BIENNIAL STATEMENT | 1997-03-01 |
960919000089 | 1996-09-19 | CERTIFICATE OF CHANGE | 1996-09-19 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State