Search icon

MCNICHOLAS ASSOCIATES, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: MCNICHOLAS ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jan 1991 (34 years ago)
Entity Number: 1505645
ZIP code: 10024
County: Westchester
Place of Formation: New York
Principal Address: 16 OLD WASHINGTON ROAD, RIDGEFIELD, CT, United States, 06604
Address: 299 W 79TH SREET, NEW YORK, NY, United States, 10024

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SETH F. KAUFMAN DOS Process Agent 299 W 79TH SREET, NEW YORK, NY, United States, 10024

Chief Executive Officer

Name Role Address
JOHN M. MCNICHOLAS Chief Executive Officer 1187 BROAD STREET, BRIDGEPORT, CT, United States, 06604

Links between entities

Type:
Headquarter of
Company Number:
0565602
State:
CONNECTICUT

History

Start date End date Type Value
2005-02-28 2007-03-21 Address 16 OLD WASHINGTON RD, RIDGEFIELD, CT, 06604, USA (Type of address: Principal Executive Office)
2005-02-28 2007-03-21 Address 1187 BROAD ST, BRIDGEPORT, CT, 06604, USA (Type of address: Chief Executive Officer)
2003-01-08 2005-02-28 Address 1115 MAIN ST, STE 310, BRIDGEPORT, CT, 06604, USA (Type of address: Principal Executive Office)
2003-01-08 2007-03-21 Address 299 W 79TH ST, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
2003-01-08 2005-02-28 Address 16 WASHINGTON RD, RIDGEFIELD, CT, 06877, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
070321002469 2007-03-21 BIENNIAL STATEMENT 2007-01-01
050228002478 2005-02-28 BIENNIAL STATEMENT 2005-01-01
030108002960 2003-01-08 BIENNIAL STATEMENT 2003-01-01
010122002506 2001-01-22 BIENNIAL STATEMENT 2001-01-01
990115002309 1999-01-15 BIENNIAL STATEMENT 1999-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State