T.A. MCKAY & CO., INC.

Name: | T.A. MCKAY & CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jan 1990 (36 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
Name | Role | Address |
---|---|---|
NATIONWIDE INFORMATION SERVICES, INC. | Agent | 1540 CENTRAL AVENUE, SUITE 200, ALBANY, NY, 12205 |
Name | Role | Address |
---|---|---|
NATIONWIDE INFORMATION SERVICES INC | DOS Process Agent | 45 Rockefeller Plaza, Suite 2000, NEW YORK, NY, United States, 10111 |
Name | Role | Address |
---|---|---|
THOMAS A MCKAY | Chief Executive Officer | 45 ROCKEFELLER PLAZA, STE 2000, NEW YORK, NY, United States, 10111 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State