Name: | MCCOLLA ENTERPRISES, LTD. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Oct 1994 (31 years ago) |
Entity Number: | 1860526 |
ZIP code: | 12603 |
County: | Dutchess |
Place of Formation: | Kansas |
Address: | 1 ALDEN ROAD, POUGHKEEPSIE, NY, United States, 12603 |
Principal Address: | 2945 SW WANAMAKER DRIVE, TOPEKA, KS, United States, 66614 |
Name | Role | Address |
---|---|---|
DANIEL J. MCCABE | Agent | 1 ALDEN RD., POUGHKEEPSIE, NY, 12601 |
Name | Role | Address |
---|---|---|
PETER LACOLLA | Chief Executive Officer | 2945 SW WANAMAKER DRIVE, TOPEKA, KS, United States, 66614 |
Name | Role | Address |
---|---|---|
DANIEL MCCABE, ESQ. | DOS Process Agent | 1 ALDEN ROAD, POUGHKEEPSIE, NY, United States, 12603 |
Start date | End date | Type | Value |
---|---|---|---|
2016-10-03 | 2020-10-22 | Address | 42 CATHARINE ST., POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process) |
2012-10-30 | 2016-10-03 | Address | 2945 SW WANAMAKER DRIVE, TOPEKA, KS, 66614, USA (Type of address: Service of Process) |
2012-10-30 | 2016-07-08 | Address | 2945 SW WANAMAKER DRIVE, TOPEKA, KS, 66614, USA (Type of address: Chief Executive Officer) |
2012-10-30 | 2016-10-03 | Address | 2945 SW WANAMAKER DRIVE, TOPEKA, KS, 66614, USA (Type of address: Principal Executive Office) |
2010-12-29 | 2012-10-30 | Address | 42 CATHARINE STREET, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201022060306 | 2020-10-22 | BIENNIAL STATEMENT | 2020-10-01 |
181009006297 | 2018-10-09 | BIENNIAL STATEMENT | 2018-10-01 |
161003007222 | 2016-10-03 | BIENNIAL STATEMENT | 2016-10-01 |
160708006519 | 2016-07-08 | BIENNIAL STATEMENT | 2014-10-01 |
121030006029 | 2012-10-30 | BIENNIAL STATEMENT | 2012-10-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State