Name: | MCNEARY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Sep 1992 (33 years ago) |
Entity Number: | 1668199 |
ZIP code: | 12866 |
County: | Saratoga |
Principal Address: | 33 CADY HILL BLVD, SARATOGA SPRINGS, NY, United States, 12866 |
Address: | 228 CHURCH STREET, SARATOGA SPRINGS, NY, United States, 12866 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM J MCNEARY IV | Chief Executive Officer | 33 CADY HILL BLVD, SARATOGA SPRINGS, NY, United States, 12866 |
Name | Role | Address |
---|---|---|
DRIVER GREENE, LLP | DOS Process Agent | 228 CHURCH STREET, SARATOGA SPRINGS, NY, United States, 12866 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-03 | 2024-09-03 | Address | 33 CADY HILL BLVD, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer) |
2023-04-19 | 2023-04-19 | Address | 33 CADY HILL BLVD, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer) |
2023-04-19 | 2024-09-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-04-19 | 2024-09-03 | Address | 33 CADY HILL BLVD, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer) |
2023-04-19 | 2024-09-03 | Address | 33 Cady Hill Blvd., SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240903002487 | 2024-09-03 | BIENNIAL STATEMENT | 2024-09-03 |
230419002441 | 2023-04-19 | BIENNIAL STATEMENT | 2022-09-01 |
211230001455 | 2021-12-29 | CERTIFICATE OF MERGER | 2021-12-29 |
201109061011 | 2020-11-09 | BIENNIAL STATEMENT | 2020-09-01 |
181203008469 | 2018-12-03 | BIENNIAL STATEMENT | 2018-09-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State