Search icon

THE MACGREGOR GROUP, INC.

Print

Details

Entity Number 2365409

Status Inactive

NameTHE MACGREGOR GROUP, INC.

CountyNassau

Date of registration 08 Apr 1999 (25 years ago)

Date of dissolution 28 Jul 2010

Legal typeFOREIGN BUSINESS CORPORATION

Place of FormationDelaware

Address 380 MADISON AVENUE, NEW YORK, NY, United States, 10017

Address ZIP code 10017

Principal Address 321 SUMMER ST, BOSTON, MA, United States, 02210

Principal Address ZIP code

DOS Process Agent

Name Role Address

GENERAL COUNSEL

DOS Process Agent

380 MADISON AVENUE, NEW YORK, NY, United States, 10017

Agent

Name Role Address

RICARDO GONZALEZ

Agent

590 MADISON AVNEUE 21ST FLOOR, NEW YORK, NY, 10022

Chief Executive Officer

Name Role Address

IAN DOMOWITZ

Chief Executive Officer

380 MADISON AVENUE, NEW YORK, NY, United States, 10017

History

Start date End date Type Value

2005-11-29

2010-01-06

Address

321 SUMMER ST, BOSTON, MA, 02210, 1721, USA (Type of address: Chief Executive Officer)

2005-11-29

2010-01-06

Address

321 SUMMER ST, BOSTON, MA, 02210, 1721, USA (Type of address: Service of Process)

1999-04-08

2005-11-29

Address

590 MADISON AVENUE 21ST FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

DP-1894073

2010-07-28

ANNULMENT OF AUTHORITY

2010-07-28

100106002531

2010-01-06

BIENNIAL STATEMENT

2009-04-01

051129002635

2005-11-29

BIENNIAL STATEMENT

2005-04-01

051116000731

2005-11-16

ERRONEOUS ENTRY

2005-11-16

DP-1681992

2003-06-25

ANNULMENT OF AUTHORITY

2003-06-25

990408000551

1999-04-08

APPLICATION OF AUTHORITY

1999-04-08

Date of last update: 06 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts