Search icon

MCNEARY, INC.

Company Details

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

Chief Executive Officer

Name Role Address
WILLIAM J MCNEARY IV Chief Executive Officer 33 CADY HILL BLVD, SARATOGA SPRINGS, NY, United States, 12866

DOS Process Agent

Name Role Address
DRIVER GREENE, LLP DOS Process Agent 228 CHURCH STREET, SARATOGA SPRINGS, NY, United States, 12866

Legal Entity Identifier

LEI Number:
5493002N4SKWNA5P0T77

Registration Details:

Initial Registration Date:
2013-09-26
Next Renewal Date:
2020-01-18
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

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)

Filings

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