M.C. & C.M. DRAKE INC.

Name: | M.C. & C.M. DRAKE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jan 1965 (60 years ago) |
Entity Number: | 183386 |
ZIP code: | 14009 |
County: | Wyoming |
Place of Formation: | New York |
Address: | MCMC DRAKE, 520 W MAIN, ARCADE, NY, United States, 14009 |
Principal Address: | 520 W MAIN ST, ARCADE, NY, United States, 14009 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRED E WARNER | Chief Executive Officer | 520 W MAIN ST, ARCADE, NY, United States, 14009 |
Name | Role | Address |
---|---|---|
M.C. & C.M. DRAKE INC. | DOS Process Agent | MCMC DRAKE, 520 W MAIN, ARCADE, NY, United States, 14009 |
Start date | End date | Type | Value |
---|---|---|---|
2005-03-02 | 2019-02-06 | Address | 520 W MAIN ST, ARCADE, NY, 14009, USA (Type of address: Service of Process) |
2003-01-09 | 2005-03-02 | Address | 520 WEST MAIN STREET, ARCADE, NY, 14009, USA (Type of address: Chief Executive Officer) |
1993-03-09 | 2003-01-09 | Address | BIXBY HILL ROAD, ARCADE, NY, 14009, USA (Type of address: Chief Executive Officer) |
1993-03-09 | 2005-03-02 | Address | 520 WEST MAIN STREET, ARCADE, NY, 14009, USA (Type of address: Principal Executive Office) |
1993-03-09 | 2005-03-02 | Address | 520 WEST MAIN STREET, ARCADE, NY, 14009, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190206060663 | 2019-02-06 | BIENNIAL STATEMENT | 2019-01-01 |
170105007250 | 2017-01-05 | BIENNIAL STATEMENT | 2017-01-01 |
150116006205 | 2015-01-16 | BIENNIAL STATEMENT | 2015-01-01 |
130130002241 | 2013-01-30 | BIENNIAL STATEMENT | 2013-01-01 |
110211002141 | 2011-02-11 | BIENNIAL STATEMENT | 2011-01-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State