Name: | M.P. CLEARY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Mar 1990 (35 years ago) |
Entity Number: | 1427058 |
ZIP code: | 14904 |
County: | Chemung |
Place of Formation: | New York |
Address: | 360 S. MAIN STREET, ELMIRA, NY, United States, 14904 |
Principal Address: | 360 SOUTH MAIN ST, ELMIRA, NY, United States, 14904 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID J. CLEARY | Chief Executive Officer | 360 SOUTH MAIN STREET, ELMIRA, NY, United States, 14904 |
Name | Role | Address |
---|---|---|
ROBERT A. CLEARY | DOS Process Agent | 360 S. MAIN STREET, ELMIRA, NY, United States, 14904 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
743534 | Retail grocery store | No data | No data | No data | 1156 BROADWAY, ELMIRA, NY, 14904 | No data |
0081-23-303000 | Alcohol sale | 2023-05-30 | 2023-05-30 | 2026-06-30 | 1156 BROADWAY ST, ELMIRA, New York, 14904 | Grocery Store |
Start date | End date | Type | Value |
---|---|---|---|
2018-03-02 | 2020-03-03 | Address | 360 S. MAIN, ELMIRA, NY, 14904, 1342, USA (Type of address: Service of Process) |
2016-03-01 | 2018-03-02 | Address | 360 SOUTH MAIN ST, ELMIRA, NY, 14904, USA (Type of address: Service of Process) |
2008-03-21 | 2016-03-01 | Address | 350 SOUTH MAIN ST, ELMIRA, NY, 14904, USA (Type of address: Principal Executive Office) |
2008-03-21 | 2016-03-01 | Address | 350 SOUTH MAIN ST, ELMIRA, NY, 14904, USA (Type of address: Service of Process) |
1994-03-29 | 2008-03-21 | Address | 350 SOUTH MAIN STREET, ELMIRA, NY, 14904, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200303061395 | 2020-03-03 | BIENNIAL STATEMENT | 2020-03-01 |
180302006402 | 2018-03-02 | BIENNIAL STATEMENT | 2018-03-01 |
160301007315 | 2016-03-01 | BIENNIAL STATEMENT | 2016-03-01 |
140307007247 | 2014-03-07 | BIENNIAL STATEMENT | 2014-03-01 |
120509002180 | 2012-05-09 | BIENNIAL STATEMENT | 2012-03-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State