Search icon

MCGRAW HUDSON CONSTRUCTION CORPORATION

Print

Details

Entity Number 1131972

Status Active

NameMCGRAW HUDSON CONSTRUCTION CORPORATION

CountyNew York

Date of registration 22 Dec 1986 (38 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Principal Address c/o Macklowe, 125 Park Avenue, 12th Floor, NEW YORK, NY, United States, 10017

Principal Address ZIP code 10017

Address 125 Park Avenue, 12th Floor, NEW YORK, NY, United States, 10017

Address ZIP code 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role

REGISTERED AGENT REVOKED

Agent

DOS Process Agent

Name Role Address

C/O MACKLOWE PROPERTIES, ATTN.: GENERAL COUNSEL

DOS Process Agent

125 Park Avenue, 12th Floor, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address

HARRY MACKLOWE

Chief Executive Officer

C/O MACKLOWE, 125 PARK AVENUE, 12TH FLOOR, NEW YORK, NY, United States, 10017

History

Start date End date Type Value

2024-05-31

2024-05-31

Address

C/O MACKLOWE, 125 PARK AVENUE, 12TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)

2024-05-31

2024-05-31

Address

767 5TH AVE, 21ST FL, NEW YORK, NY, 10153, USA (Type of address: Chief Executive Officer)

2024-02-02

2024-05-31

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2022-12-22

2024-02-02

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2019-04-18

2024-05-31

Address

767 FIFTH AVE, 21ST FL, 21ST FLOOR, NEW YORK, NY, 10153, USA (Type of address: Service of Process)

2014-12-09

2019-04-18

Address

767 FIFTH AVENUE, 21ST FLOOR, NEW YORK, NY, 10153, USA (Type of address: Service of Process)

2014-12-09

2019-04-18

Address

767 FIFTH AVE, 21ST FL, NEW YORK, NY, 10153, USA (Type of address: Principal Executive Office)

2013-10-23

2014-12-09

Address

767 FIFTH AVENUE, 21ST FLOOR, NEW YORK, NY, 10153, USA (Type of address: Service of Process)

2013-08-16

2014-12-09

Address

767 FIFTH AVE, 21ST FL, NEW YORK, NY, 10153, USA (Type of address: Principal Executive Office)

2013-08-16

2024-05-31

Address

767 5TH AVE, 21ST FL, NEW YORK, NY, 10153, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date

240531003771

2024-05-31

BIENNIAL STATEMENT

2024-05-31

190418060427

2019-04-18

BIENNIAL STATEMENT

2018-12-01

161202006084

2016-12-02

BIENNIAL STATEMENT

2016-12-01

141209006552

2014-12-09

BIENNIAL STATEMENT

2014-12-01

131023000676

2013-10-23

CERTIFICATE OF CHANGE

2013-10-23

130816002030

2013-08-16

AMENDMENT TO BIENNIAL STATEMENT

2012-12-01

130718002328

2013-07-18

BIENNIAL STATEMENT

2012-12-01

101231002161

2010-12-31

BIENNIAL STATEMENT

2010-12-01

101129000721

2010-11-29

CERTIFICATE OF CHANGE

2010-11-29

081208002755

2008-12-08

BIENNIAL STATEMENT

2008-12-01

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts