Name: | MCKENNA & FRANCK, CERTIFIED PUBLIC ACCOUNTANTS, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 01 Nov 1994 (31 years ago) |
Entity Number: | 1864669 |
ZIP code: | 12205 |
County: | Albany |
Place of Formation: | New York |
Address: | 1659 CENTRAL AVE, ALBANY, NY, United States, 12205 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL MCKENNA | Chief Executive Officer | 1659 CENTRAL AVE, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
MCKENNA & FRANCK, CERTIFIED PUBLIC ACCOUNTANTS, P.C. | DOS Process Agent | 1659 CENTRAL AVE, ALBANY, NY, United States, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
2004-12-29 | 2020-11-02 | Address | 1659 CENTRAL AVE, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
1996-12-10 | 2004-12-29 | Address | 125 WOLF RD, STE 224, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer) |
1996-12-10 | 2004-12-29 | Address | 125 WOLF RD, STE 224, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office) |
1994-11-01 | 2004-12-29 | Address | 125 WOLF ROAD, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201102061494 | 2020-11-02 | BIENNIAL STATEMENT | 2020-11-01 |
181102006236 | 2018-11-02 | BIENNIAL STATEMENT | 2018-11-01 |
161101006136 | 2016-11-01 | BIENNIAL STATEMENT | 2016-11-01 |
141103007959 | 2014-11-03 | BIENNIAL STATEMENT | 2014-11-01 |
121105006199 | 2012-11-05 | BIENNIAL STATEMENT | 2012-11-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State