Search icon

914 MCLEAN AVENUE CORP.

Company Details

Name: 914 MCLEAN AVENUE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Oct 1989 (35 years ago)
Entity Number: 1396401
ZIP code: 10704
County: Westchester
Place of Formation: New York
Address: 914 MCLEAN AVENUE, YONKERS, NY, United States, 10704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK J. DECESARE Chief Executive Officer 914 MCLEAN AVENUE, YONKERS, NY, United States, 10704

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 914 MCLEAN AVENUE, YONKERS, NY, United States, 10704

History

Start date End date Type Value
2025-02-07 2025-02-07 Address 914 MCLEAN AVENUE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
1993-10-13 2025-02-07 Address 914 MCLEAN AVENUE, YONKERS, NY, 10704, USA (Type of address: Service of Process)
1992-10-29 1993-10-13 Address 914 MCLEAN AVENUE, YONKERS, NY, 10704, USA (Type of address: Service of Process)
1992-10-29 1993-10-13 Address 914 MCLEAN AVENUE, YONKERS, NY, 10704, USA (Type of address: Principal Executive Office)
1992-10-29 2025-02-07 Address 914 MCLEAN AVENUE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
1989-10-05 2025-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1989-10-05 1992-10-29 Address 914 MCLEAN AVE., YONKERS, NY, 10704, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250207000870 2025-02-07 BIENNIAL STATEMENT 2025-02-07
131023002408 2013-10-23 BIENNIAL STATEMENT 2013-10-01
111014002445 2011-10-14 BIENNIAL STATEMENT 2011-10-01
090930002377 2009-09-30 BIENNIAL STATEMENT 2009-10-01
071015002716 2007-10-15 BIENNIAL STATEMENT 2007-10-01
051123002304 2005-11-23 BIENNIAL STATEMENT 2005-10-01
031008002578 2003-10-08 BIENNIAL STATEMENT 2003-10-01
010924002299 2001-09-24 BIENNIAL STATEMENT 2001-10-01
991018002166 1999-10-18 BIENNIAL STATEMENT 1999-10-01
971006002419 1997-10-06 BIENNIAL STATEMENT 1997-10-01

Date of last update: 26 Feb 2025

Sources: New York Secretary of State