Search icon

T.A. MCKAY & CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: T.A. MCKAY & CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jan 1990 (35 years ago)
Entity Number: 1415881
ZIP code: 10111
County: New York
Place of Formation: New York
Address: 45 Rockefeller Plaza, Suite 2000, NEW YORK, NY, United States, 10111
Principal Address: 45 ROCKEFELLER PLAZA, STE 2000, NEW YORK, NY, United States, 10111

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
NATIONWIDE INFORMATION SERVICES, INC. Agent 1540 CENTRAL AVENUE, SUITE 200, ALBANY, NY, 12205

DOS Process Agent

Name Role Address
NATIONWIDE INFORMATION SERVICES INC DOS Process Agent 45 Rockefeller Plaza, Suite 2000, NEW YORK, NY, United States, 10111

Chief Executive Officer

Name Role Address
THOMAS A MCKAY Chief Executive Officer 45 ROCKEFELLER PLAZA, STE 2000, NEW YORK, NY, United States, 10111

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001405979
Phone:
212-315-1875

Latest Filings

Form type:
SC 13G/A
Filing date:
2007-07-31
File:
Form type:
SC 13G
Filing date:
2007-07-11
File:

History

Start date End date Type Value
2024-05-23 2024-05-23 Address 45 ROCKEFELLER PLAZA, STE 2109, NEW YORK, NY, 10111, USA (Type of address: Chief Executive Officer)
2024-05-23 2024-05-23 Address 45 ROCKEFELLER PLAZA, STE 2000, NEW YORK, NY, 10111, USA (Type of address: Chief Executive Officer)
2014-02-27 2024-05-23 Address 45 ROCKEFELLER PLAZA, STE 2109, NEW YORK, NY, 10111, USA (Type of address: Chief Executive Officer)
2009-07-09 2024-05-23 Address 1540 CENTRAL AVENUE, SUITE 200, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2004-01-27 2014-02-27 Address 1 ROCKEFELLER PLAZA, STE 1712, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240523003951 2024-05-23 BIENNIAL STATEMENT 2024-05-23
140227002071 2014-02-27 BIENNIAL STATEMENT 2014-01-01
120125002379 2012-01-25 BIENNIAL STATEMENT 2012-01-01
100114002432 2010-01-14 BIENNIAL STATEMENT 2010-01-01
090709000616 2009-07-09 CERTIFICATE OF CHANGE 2009-07-09

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State