Name: | MCKINNEY WELDING SUPPLY CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Feb 1962 (63 years ago) |
Entity Number: | 145649 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 600 WEST 52ND STREET, NEW YORK, NY, United States, 10019 |
Principal Address: | 1145 BRONX RIVER AVENUE, BRONX, NY, United States, 10472 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN MATTIACE | Chief Executive Officer | 21 WALTER STREET, OLD TAPPAN, NJ, United States, 07675 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 600 WEST 52ND STREET, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-13 | 2025-05-19 | Shares | Share type: PAR VALUE, Number of shares: 300000, Par value: 0.01 |
2025-03-27 | 2025-05-13 | Shares | Share type: PAR VALUE, Number of shares: 300000, Par value: 0.01 |
2025-03-12 | 2025-03-27 | Shares | Share type: PAR VALUE, Number of shares: 300000, Par value: 0.01 |
2025-01-27 | 2025-03-12 | Shares | Share type: PAR VALUE, Number of shares: 300000, Par value: 0.01 |
2024-10-22 | 2025-01-27 | Shares | Share type: PAR VALUE, Number of shares: 300000, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140414002256 | 2014-04-14 | BIENNIAL STATEMENT | 2014-02-01 |
120402002500 | 2012-04-02 | BIENNIAL STATEMENT | 2012-02-01 |
100517000639 | 2010-05-17 | CERTIFICATE OF AMENDMENT | 2010-05-17 |
100317002695 | 2010-03-17 | BIENNIAL STATEMENT | 2010-02-01 |
080208002457 | 2008-02-08 | BIENNIAL STATEMENT | 2008-02-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State