MCMANUS GROUP, INC.

Name: | MCMANUS GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Oct 1990 (35 years ago) |
Entity Number: | 1479023 |
ZIP code: | 10960 |
County: | Putnam |
Place of Formation: | New York |
Address: | 66 SOUTH FRANKLIN ST, NYACK, NY, United States, 10960 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MCMANUS GROUP, INC. | DOS Process Agent | 66 SOUTH FRANKLIN ST, NYACK, NY, United States, 10960 |
Name | Role | Address |
---|---|---|
MARY M MCMANUS | Chief Executive Officer | 66 SOUTH FRANKLIN ST, NYACK, NY, United States, 10960 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-13 | 2025-01-13 | Address | 66 SOUTH FRANKLIN ST, NYACK, NY, 10960, USA (Type of address: Chief Executive Officer) |
2023-07-17 | 2025-01-13 | Address | 66 SOUTH FRANKLIN ST, NYACK, NY, 10960, USA (Type of address: Chief Executive Officer) |
2023-07-17 | 2025-01-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-17 | 2023-07-17 | Address | 66 SOUTH FRANKLIN ST, NYACK, NY, 10960, USA (Type of address: Chief Executive Officer) |
2023-07-17 | 2025-01-13 | Address | 66 SOUTH FRANKLIN ST, NYACK, NY, 10960, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250113004428 | 2025-01-13 | BIENNIAL STATEMENT | 2025-01-13 |
230717001549 | 2023-07-17 | BIENNIAL STATEMENT | 2022-10-01 |
201006060997 | 2020-10-06 | BIENNIAL STATEMENT | 2020-10-01 |
190318060087 | 2019-03-18 | BIENNIAL STATEMENT | 2018-10-01 |
141219006065 | 2014-12-19 | BIENNIAL STATEMENT | 2014-10-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State