Name: | M. CARY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Feb 1995 (30 years ago) |
Entity Number: | 1894446 |
ZIP code: | 11735 |
County: | Nassau |
Place of Formation: | New York |
Address: | 64 Toledo Street, Farmingdale, NY, United States, 11735 |
Principal Address: | 64 TOLEDO ST, FARMINGDALE, NY, United States, 11735 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
M. CARY, INC. | DOS Process Agent | 64 Toledo Street, Farmingdale, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
WILLIAM P TUCKER | Chief Executive Officer | 64 TOLEDO ST, WILLIAM P TUCKER, FARMINGDALE, NY, United States, 11735 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-06 | 2025-02-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-02-06 | 2025-02-06 | Address | 64 TOLEDO ST, WILLIAM P TUCKER, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
2025-02-06 | 2025-02-06 | Address | 64 TOLEDO ST, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
2023-05-24 | 2025-02-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-02-07 | 2023-02-07 | Address | 64 TOLEDO ST, WILLIAM P TUCKER, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250206001319 | 2025-02-06 | BIENNIAL STATEMENT | 2025-02-06 |
230207000526 | 2023-02-07 | BIENNIAL STATEMENT | 2023-02-01 |
220131002494 | 2022-01-31 | BIENNIAL STATEMENT | 2022-01-31 |
170203006274 | 2017-02-03 | BIENNIAL STATEMENT | 2017-02-01 |
150204006159 | 2015-02-04 | BIENNIAL STATEMENT | 2015-02-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State