MCM-TROPHY'S, INC.

Name: | MCM-TROPHY'S, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 May 1989 (36 years ago) |
Entity Number: | 1355847 |
ZIP code: | 14203 |
County: | Erie |
Place of Formation: | New York |
Address: | 643 MAIN STREET, BUFFALO, NY, United States, 14203 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BEATRICE MONTIONE | Chief Executive Officer | 643 MAIN ST., BUFFALO, NY, United States, 14203 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 643 MAIN STREET, BUFFALO, NY, United States, 14203 |
Start date | End date | Type | Value |
---|---|---|---|
1999-06-08 | 2011-05-17 | Address | 643 MAIN ST., BUFFALO, NY, 14043, USA (Type of address: Chief Executive Officer) |
1999-06-08 | 2013-05-30 | Address | 145 SOUTH TRANSITHILL DR., DEPEW, NY, 14043, USA (Type of address: Principal Executive Office) |
1993-05-18 | 1999-06-08 | Address | 643 MAIN STREET, BUFFALO, NY, 14203, USA (Type of address: Chief Executive Officer) |
1993-05-18 | 1999-06-08 | Address | 643 MAIN STREET, BUFFALO, NY, 14203, USA (Type of address: Principal Executive Office) |
1989-05-25 | 1999-06-08 | Address | 210 ELLICOTT SQUARE, BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210817001930 | 2021-08-17 | BIENNIAL STATEMENT | 2021-08-17 |
130530002203 | 2013-05-30 | BIENNIAL STATEMENT | 2013-05-01 |
110517003073 | 2011-05-17 | BIENNIAL STATEMENT | 2011-05-01 |
090515002540 | 2009-05-15 | BIENNIAL STATEMENT | 2009-05-01 |
070524002805 | 2007-05-24 | BIENNIAL STATEMENT | 2007-05-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State