Name: | 85 MCCLELLAN STREET OWNERS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Sep 1987 (38 years ago) |
Entity Number: | 1202838 |
ZIP code: | 10604 |
County: | Bronx |
Place of Formation: | New York |
Address: | 333 WESTCHESTER AVENUE, SUITE E2201, WHITE PLAINS, NY, United States, 10604 |
Shares Details
Shares issued 20000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
JONI WALASKI | DOS Process Agent | 333 WESTCHESTER AVENUE, SUITE E2201, WHITE PLAINS, NY, United States, 10604 |
Name | Role | Address |
---|---|---|
NANCY RODRIGUEZ | Chief Executive Officer | 333 WESTCHESTER AVENUE, SUITE E2201, WHITE PLAINS, NY, United States, 10604 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-15 | 2024-04-10 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 0.01 |
2022-10-13 | 2023-03-15 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 0.01 |
2021-10-22 | 2022-10-13 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 0.01 |
2013-09-26 | 2018-03-16 | Address | 239 CENTRAL AVE, STE 301, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process) |
2007-11-19 | 2018-03-16 | Address | 141 HALSTEAD AVENUE, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190906060226 | 2019-09-06 | BIENNIAL STATEMENT | 2019-09-01 |
180316006058 | 2018-03-16 | BIENNIAL STATEMENT | 2017-09-01 |
130926002051 | 2013-09-26 | BIENNIAL STATEMENT | 2013-09-01 |
110915002923 | 2011-09-15 | BIENNIAL STATEMENT | 2011-09-01 |
091015002666 | 2009-10-15 | BIENNIAL STATEMENT | 2009-09-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State