Search icon

336 TUCKAHOE MCDONALD'S, INC.

Company Details

Name: 336 TUCKAHOE MCDONALD'S, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Oct 1994 (31 years ago)
Entity Number: 1862895
ZIP code: 10710
County: Westchester
Place of Formation: New York
Address: 336 TUCKAHOE RD, YONKERS, NY, United States, 10710
Principal Address: 1753 CENTRAL PARK AVENUE, YONKERS, NY, United States, 10710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
MR. ROBERT D. MICHELL Agent C/O THE CORPORATION, 336 TUCKAHOE ROAD, YONKERS, NY, 10710

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 336 TUCKAHOE RD, YONKERS, NY, United States, 10710

Chief Executive Officer

Name Role Address
ROBERT D MICHELL Chief Executive Officer 1753 CENTRAL PARK AVENUE, YONKERS, NY, United States, 10710

History

Start date End date Type Value
2004-12-06 2011-03-22 Address 1753 CENTRAL PARK AVENUE, YONKERS, NY, 10710, 2828, USA (Type of address: Service of Process)
2000-09-29 2004-12-06 Address 598 TUCKAHOE ROAD, SUITE 1A, YONKERS, NY, 10710, USA (Type of address: Service of Process)
2000-09-29 2004-12-06 Address 11 HALLOCK PLACE, ARMONK, NY, 00000, USA (Type of address: Chief Executive Officer)
2000-09-29 2004-12-06 Address 598 TUCKAHOE ROAD, SUITE 1A, YONKERS, NY, 10710, USA (Type of address: Principal Executive Office)
1996-10-09 2000-09-29 Address PO BOX 488, WHITE PLAINS, NY, 10603, 0488, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
121022002677 2012-10-22 BIENNIAL STATEMENT 2012-10-01
110322002297 2011-03-22 BIENNIAL STATEMENT 2010-10-01
081015002547 2008-10-15 BIENNIAL STATEMENT 2008-10-01
061013002878 2006-10-13 BIENNIAL STATEMENT 2006-10-01
041206002395 2004-12-06 BIENNIAL STATEMENT 2004-10-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State