Name: | 914 MCLEAN AVENUE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Oct 1989 (36 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
Name | Role | Address |
---|---|---|
FRANK J. DECESARE | Chief Executive Officer | 914 MCLEAN AVENUE, YONKERS, NY, United States, 10704 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 914 MCLEAN AVENUE, YONKERS, NY, United States, 10704 |
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) |
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 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State