MCCAFFREY SIGNS, INC.

Name: | MCCAFFREY SIGNS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jun 1990 (35 years ago) |
Entity Number: | 1451627 |
ZIP code: | 10566 |
County: | Westchester |
Place of Formation: | New York |
Address: | 1000 N DIVISION STREET, PEEKSKILL, NY, United States, 10566 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1000 N DIVISION STREET, PEEKSKILL, NY, United States, 10566 |
Name | Role | Address |
---|---|---|
THOMAS MCCAFFREY | Chief Executive Officer | 48 FOREST AVENUE, CORTLANDT MANOR, NY, United States, 10567 |
Start date | End date | Type | Value |
---|---|---|---|
2008-06-11 | 2010-06-14 | Address | 1000 N DIVISION STREET, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process) |
2008-06-11 | 2010-06-14 | Address | 1000 N DIVISION STREET, PEEKSKILL, NY, 10566, USA (Type of address: Principal Executive Office) |
2000-06-07 | 2008-06-11 | Address | 48 FOREST AVE., CORTLANDT MANOR, NY, 10567, 5118, USA (Type of address: Service of Process) |
2000-06-07 | 2008-06-11 | Address | 48 FOREST AVE., CORTLANDT MANOR, NY, 10567, 5118, USA (Type of address: Principal Executive Office) |
2000-06-07 | 2010-06-14 | Address | 48 FOREST AVE., CORTLANDT MANOR, NY, 10567, 5118, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160613006018 | 2016-06-13 | BIENNIAL STATEMENT | 2016-06-01 |
140606007145 | 2014-06-06 | BIENNIAL STATEMENT | 2014-06-01 |
120712002214 | 2012-07-12 | BIENNIAL STATEMENT | 2012-06-01 |
100614002246 | 2010-06-14 | BIENNIAL STATEMENT | 2010-06-01 |
080611002166 | 2008-06-11 | BIENNIAL STATEMENT | 2008-06-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State