MCNICHOLAS ASSOCIATES, INC.
Headquarter
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
Name | Role | Address |
---|---|---|
SETH F. KAUFMAN | DOS Process Agent | 299 W 79TH SREET, NEW YORK, NY, United States, 10024 |
Name | Role | Address |
---|---|---|
JOHN M. MCNICHOLAS | Chief Executive Officer | 1187 BROAD STREET, BRIDGEPORT, CT, United States, 06604 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State