MCMN LYNBROOK INC.

Name: | MCMN LYNBROOK INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Feb 1989 (36 years ago) |
Entity Number: | 1323781 |
ZIP code: | 11563 |
County: | Queens |
Place of Formation: | New York |
Address: | 373 SUNRISE HWY, LYNBROOK, NY, United States, 11563 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 373 SUNRISE HWY, LYNBROOK, NY, United States, 11563 |
Name | Role | Address |
---|---|---|
CHRISTOPHER KUCHTA | Chief Executive Officer | 373 SUNRISE HWY, LYNBROOK, NY, United States, 11563 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-04 | 2025-06-04 | Address | 293 W JOHN STREET, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
2025-06-04 | 2025-06-04 | Address | 373 SUNRISE HWY, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer) |
2024-08-26 | 2024-08-26 | Address | 373 SUNRISE HWY, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer) |
2024-08-26 | 2025-06-04 | Address | 293 W JOHN STREET, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
2024-08-26 | 2024-08-26 | Address | 293 W JOHN STREET, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250604000943 | 2025-06-04 | BIENNIAL STATEMENT | 2025-06-04 |
240826001118 | 2024-08-23 | CERTIFICATE OF AMENDMENT | 2024-08-23 |
240508001831 | 2024-05-08 | BIENNIAL STATEMENT | 2024-05-08 |
190717002018 | 2019-07-17 | BIENNIAL STATEMENT | 2019-02-01 |
940208002095 | 1994-02-08 | BIENNIAL STATEMENT | 1994-02-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State