Search icon

R.K. MCKINNON & ASSOCIATES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: R.K. MCKINNON & ASSOCIATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Mar 1988 (37 years ago)
Entity Number: 1244077
ZIP code: 13066
County: Onondaga
Place of Formation: New York
Address: 108 BUCHMANS CLOSE CIRCLE, FAYETTEVILLE, NY, United States, 13066

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES ASHE Chief Executive Officer 108 BUCHMANS CLOSE CIRCLE, FAYETTEVILLE, NY, United States, 13066

DOS Process Agent

Name Role Address
R.K. MCKINNON & ASSOCIATES INC. DOS Process Agent 108 BUCHMANS CLOSE CIRCLE, FAYETTEVILLE, NY, United States, 13066

History

Start date End date Type Value
2014-03-07 2018-03-06 Address 104 BRADFORD LN, SYRACUSE, NY, 13224, USA (Type of address: Service of Process)
1994-03-30 2018-03-06 Address 1326 MADISON STREET, PO BOX 6521, SYRACUSE, NY, 13217, 6521, USA (Type of address: Chief Executive Officer)
1994-03-30 2018-03-06 Address 1326 MADISON STREET, PO BOX 6521, SYRACUSE, NY, 13217, 6521, USA (Type of address: Principal Executive Office)
1994-03-30 2014-03-07 Address 607 HAMILTON STREET, DEWITT, NY, 13214, USA (Type of address: Service of Process)
1988-03-16 1994-03-30 Address 607 HAMILTON PKWY, DEWITT, NY, 13214, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220217002422 2022-02-17 BIENNIAL STATEMENT 2022-02-17
180306006458 2018-03-06 BIENNIAL STATEMENT 2018-03-01
160301006241 2016-03-01 BIENNIAL STATEMENT 2016-03-01
140307006971 2014-03-07 BIENNIAL STATEMENT 2014-03-01
120419002466 2012-04-19 BIENNIAL STATEMENT 2012-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State