Search icon

MCDONALD'S REAL ESTATE COMPANY

Company Details

Name: MCDONALD'S REAL ESTATE COMPANY
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 17 Apr 1997 (28 years ago)
Business ID: 641465
State of Incorporation: DELAWARE
Principal Office Address: 110 N CARPENTER STCHICAGO, IL 60607

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 109 Executive Drive, Suite 3, Madison, MS 39110

Director

Name Role Address
THOMAS DILLON Director 110 N CARPENTER ST, CHICAG, IL 60607
CATHERINE A HOOVEL Director 110 N CARPENTER ST, Chicago, MS 60607-2101
Angela K. Steele Director 110 N CARPENTER ST, CHICAGO, IL 60607

President

Name Role Address
THOMAS DILLON President 110 N CARPENTER ST, CHICAG, IL 60607

Secretary

Name Role Address
Angela K. Steele Secretary 110 N CARPENTER ST, CHICAGO, IL 60607

Vice President

Name Role Address
Angela K. Steele Vice President 110 N CARPENTER ST, CHICAGO, IL 60607
MICHAEL T. CIEPLAK Vice President 110 N CARPENTER ST, CHICAGO, IL 60607
WILLIAM J VADBUNKER Vice President 110 N CARPENTER ST, CHICAGO, IL 60607-2101

Treasurer

Name Role Address
MICHAEL T. CIEPLAK Treasurer 110 N CARPENTER ST, CHICAGO, IL 60607

Assistant Secretary

Name Role Address
KRYSTINE M. HERNANDEZ Assistant Secretary 110 N CARPENTER ST, Chicago, IL 60607-2101
WILLIAM J VADBUNKER Assistant Secretary 110 N CARPENTER ST, CHICAGO, IL 60607-2101

Filings

Type Status Filed Date Description
Annual Report Filed 2024-05-09 Annual Report For MCDONALD'S REAL ESTATE COMPANY
Annual Report Filed 2023-04-13 Annual Report For MCDONALD'S REAL ESTATE COMPANY
Annual Report Filed 2022-04-25 Annual Report For MCDONALD'S REAL ESTATE COMPANY
Registered Agent Change of Address Filed 2022-03-31 Agent Address Change For CORPORATION SERVICE COMPANY
Annual Report Filed 2021-04-15 Annual Report For MCDONALD'S REAL ESTATE COMPANY
Annual Report Filed 2020-04-01 Annual Report For MCDONALD'S REAL ESTATE COMPANY
Annual Report Filed 2019-04-02 Annual Report For MCDONALD'S REAL ESTATE COMPANY
Reinstatement Tax Filed 2018-09-07 Tax Clearance Letter
Notice to Dissolve/Revoke Filed 2018-09-07 Notice to Dissolve/Revoke
Registered Agent Change of Address Filed 2018-06-15 Agent Address Change For CORPORATION SERVICE COMPANY

Date of last update: 16 Mar 2025

Sources: Mississippi Secretary of State