MCCONANTH CORP.

Name: | MCCONANTH CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jan 1995 (31 years ago) |
Entity Number: | 1885509 |
ZIP code: | 11050 |
County: | Nassau |
Place of Formation: | New York |
Address: | 33 HARRIMAN DRIVE, SANDS POINT, NY, United States, 11050 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 33 HARRIMAN DRIVE, SANDS POINT, NY, United States, 11050 |
Name | Role | Address |
---|---|---|
MARIA J. SULLIVAN | Chief Executive Officer | 33 HARRIMAN DRIVE, SANDS POINT, NY, United States, 11050 |
Start date | End date | Type | Value |
---|---|---|---|
1997-03-26 | 2001-01-24 | Address | 58 BEACON HILL RD, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer) |
1997-03-26 | 2001-01-24 | Address | 58 BEACON HILL RD, PORT WASHINGTON, NY, 11050, USA (Type of address: Principal Executive Office) |
1995-01-17 | 2001-01-24 | Address | 58 BEACON HILL ROAD, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process) |
1995-01-17 | 2025-04-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210105060517 | 2021-01-05 | BIENNIAL STATEMENT | 2021-01-01 |
190114060407 | 2019-01-14 | BIENNIAL STATEMENT | 2019-01-01 |
170109006417 | 2017-01-09 | BIENNIAL STATEMENT | 2017-01-01 |
150113006519 | 2015-01-13 | BIENNIAL STATEMENT | 2015-01-01 |
130130006088 | 2013-01-30 | BIENNIAL STATEMENT | 2013-01-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State