M.P. ASSOCIATES OF WESTCHESTER INC.

Name: | M.P. ASSOCIATES OF WESTCHESTER INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Sep 1994 (31 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
Name | Role | Address |
---|---|---|
EILEEN E LEONARD | Chief Executive Officer | 31 ORCHARD ROAD, BREWSTER, NY, United States, 10509 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 69, PURDYS, NY, United States, 10578 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State