Search icon

85 MCCLELLAN STREET OWNERS INC.

Company Details

Name: 85 MCCLELLAN STREET OWNERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Sep 1987 (37 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

DOS Process Agent

Name Role Address
JONI WALASKI DOS Process Agent 333 WESTCHESTER AVENUE, SUITE E2201, WHITE PLAINS, NY, United States, 10604

Chief Executive Officer

Name Role Address
NANCY RODRIGUEZ Chief Executive Officer 333 WESTCHESTER AVENUE, SUITE E2201, WHITE PLAINS, NY, United States, 10604

History

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 2013-09-26 Address 1633 BROADWAY, 39TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2007-11-19 2018-03-16 Address 141 HALSTEAD AVENUE, MAMARONECK, NY, 10543, USA (Type of address: Principal Executive Office)
2007-11-19 2018-03-16 Address 141 HALSTEAD AVENUE, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
1993-06-15 2007-11-19 Address 2960 WEBSTER AVENUE, BRONX, NY, 10458, 2497, USA (Type of address: Principal Executive Office)
1993-06-15 2007-11-19 Address 2960 WEBSTER AVENUE, BRONX, NY, 10458, 2497, USA (Type of address: Chief Executive Officer)
1993-06-15 2007-11-19 Address 140 WEST END AVENUE 1T, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

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
071119003227 2007-11-19 BIENNIAL STATEMENT 2007-09-01
051108003077 2005-11-08 BIENNIAL STATEMENT 2005-09-01
030829002431 2003-08-29 BIENNIAL STATEMENT 2003-09-01
010827002452 2001-08-27 BIENNIAL STATEMENT 2001-09-01
990921002704 1999-09-21 BIENNIAL STATEMENT 1999-09-01

Date of last update: 27 Feb 2025

Sources: New York Secretary of State