Search icon

299 MCLEAN CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 299 MCLEAN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 1960 (66 years ago)
Entity Number: 125117
ZIP code: 10523
County: Westchester
Place of Formation: New York
Principal Address: 98 DORAL GREENS DR WEST, RYE BROOK, NY, United States, 10573
Address: 100 CLEARBROOK ROAD, ELMSFORD, NY, United States, 10523

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROSALIE WOODROW Chief Executive Officer 98 DORAL GREENS DR. WEST, RYE BROOK, NY, United States, 10523

DOS Process Agent

Name Role Address
ERIC WALLER CPA DOS Process Agent 100 CLEARBROOK ROAD, ELMSFORD, NY, United States, 10523

History

Start date End date Type Value
2000-03-13 2014-03-07 Address 33 WEST MAIN ST., ELMSFORD, NY, 10523, USA (Type of address: Service of Process)
2000-03-13 2006-02-17 Address 98 DORAL GREENS DR. WEST, RYE BROOK, NY, 10523, USA (Type of address: Principal Executive Office)
1998-01-23 2000-03-13 Address C/O CUMMINGS & CARROLL, P.C., 175 GREAT NECK RD STE 405, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
1998-01-23 2000-03-13 Address C/O CUMMINGS & CARROLL, P.C., 175 GREAT NECK RD STE 405, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)
1998-01-23 2000-03-13 Address C/O CUMMINGS & CARROLL, P.C., 175 GREAT NECK RD STE 405, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140307002059 2014-03-07 BIENNIAL STATEMENT 2014-01-01
120203002891 2012-02-03 BIENNIAL STATEMENT 2012-01-01
100324002000 2010-03-24 BIENNIAL STATEMENT 2010-01-01
080110002845 2008-01-10 BIENNIAL STATEMENT 2008-01-01
060217003201 2006-02-17 BIENNIAL STATEMENT 2006-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State