Search icon

M.P. ASSOCIATES OF WESTCHESTER INC.

Company Details

Name: M.P. ASSOCIATES OF WESTCHESTER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Sep 1994 (30 years ago)
Entity Number: 1855587
ZIP code: 10578
County: Westchester
Place of Formation: New York
Address: PO BOX 69, PURDYS, NY, United States, 10578
Principal Address: 60 JUNE ROAD, #208, NORTH SALEM, NY, United States, 10560

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EILEEN E LEONARD Chief Executive Officer 31 ORCHARD ROAD, BREWSTER, NY, United States, 10509

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 69, PURDYS, NY, United States, 10578

History

Start date End date Type Value
1998-10-07 2004-10-28 Address 84 IVES FARM RD, BREWSTER, NY, 10509, USA (Type of address: Principal Executive Office)
1998-10-07 2004-10-28 Address 84 IVES FARM RD, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer)
1998-10-07 2004-10-28 Address 84 IVES FARM RD, BREWSTER, NY, 10509, USA (Type of address: Service of Process)
1996-09-11 1998-10-07 Address 3 IVY HILL ROAD, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer)
1996-09-11 1998-10-07 Address 3 IVY HILL ROAD, BREWSTER, NY, 10509, USA (Type of address: Service of Process)
1996-09-11 1998-10-07 Address 3 IVY HILL ROAD, BREWSTER, NY, 10509, USA (Type of address: Principal Executive Office)
1994-09-28 1996-09-11 Address 14 ROBINSON AVENUE, BEDFORD HILLS, NY, 10507, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200921060226 2020-09-21 BIENNIAL STATEMENT 2020-09-01
180912006303 2018-09-12 BIENNIAL STATEMENT 2018-09-01
160912006376 2016-09-12 BIENNIAL STATEMENT 2016-09-01
140915006271 2014-09-15 BIENNIAL STATEMENT 2014-09-01
120912006346 2012-09-12 BIENNIAL STATEMENT 2012-09-01
100914002471 2010-09-14 BIENNIAL STATEMENT 2010-09-01
080911002701 2008-09-11 BIENNIAL STATEMENT 2008-09-01
060912002203 2006-09-12 BIENNIAL STATEMENT 2006-09-01
041028002869 2004-10-28 BIENNIAL STATEMENT 2004-09-01
020910002791 2002-09-10 BIENNIAL STATEMENT 2002-09-01

Date of last update: 25 Feb 2025

Sources: New York Secretary of State