KITCHENS BY MCCAREY, INC.

Name: | KITCHENS BY MCCAREY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jul 1986 (39 years ago) |
Entity Number: | 1099038 |
ZIP code: | 10940 |
County: | Orange |
Place of Formation: | New York |
Address: | 529 ROUTE 17M, MIDDLETOWN, NY, United States, 10940 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK L. MCCAREY | Chief Executive Officer | 529 ROUTE 17M, MIDDLETOWN, NY, United States, 10940 |
Name | Role | Address |
---|---|---|
MARK L. MCCAREY | DOS Process Agent | 529 ROUTE 17M, MIDDLETOWN, NY, United States, 10940 |
Start date | End date | Type | Value |
---|---|---|---|
2002-07-11 | 2006-07-03 | Address | 529 RTE 17M, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process) |
2002-07-11 | 2006-07-03 | Address | 529 RTE 17M, MIDDLETOWN, NY, 10940, USA (Type of address: Principal Executive Office) |
2002-07-11 | 2006-07-03 | Address | 529 RTE 17M, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer) |
2000-07-24 | 2002-07-11 | Address | 529 NORTH ST, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer) |
2000-07-24 | 2002-07-11 | Address | 529 NORTH ST, MIDDLETOWN, NY, 10940, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060703002073 | 2006-07-03 | BIENNIAL STATEMENT | 2006-07-01 |
040816002196 | 2004-08-16 | BIENNIAL STATEMENT | 2004-07-01 |
020711002562 | 2002-07-11 | BIENNIAL STATEMENT | 2002-07-01 |
000724002401 | 2000-07-24 | BIENNIAL STATEMENT | 2000-07-01 |
980629002803 | 1998-06-29 | BIENNIAL STATEMENT | 1998-07-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State