Name: | MCNEIL & COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jan 1990 (35 years ago) |
Entity Number: | 1414810 |
ZIP code: | 12207 |
County: | Cortland |
Place of Formation: | New York |
Principal Address: | 67 MAIN STREET, CORTLAND, NY, United States, 13045 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
DANIEL F. MCNEIL | Chief Executive Officer | 67 MAIN STREET, CORTLAND, NY, United States, 13045 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-07 | 2024-05-07 | Address | 67 MAIN STREET, CORTLAND, NY, 13045, USA (Type of address: Chief Executive Officer) |
2024-05-06 | 2024-05-20 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2024-01-16 | 2024-05-06 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2024-01-16 | 2024-01-16 | Address | 67 MAIN STREET, CORTLAND, NY, 13045, USA (Type of address: Chief Executive Officer) |
2024-01-16 | 2024-05-07 | Address | 67 MAIN STREET, CORTLAND, NY, 13045, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240507000806 | 2024-05-06 | CERTIFICATE OF CHANGE BY ENTITY | 2024-05-06 |
240116000715 | 2024-01-16 | BIENNIAL STATEMENT | 2024-01-16 |
220103000803 | 2022-01-03 | BIENNIAL STATEMENT | 2022-01-03 |
200102062228 | 2020-01-02 | BIENNIAL STATEMENT | 2020-01-01 |
SR-18160 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State