Search icon

MCNALLY-SCOOLIDGE ASSOCIATES, INC.

Company Details

Name: MCNALLY-SCOOLIDGE ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Apr 1995 (30 years ago)
Date of dissolution: 29 Oct 2003
Entity Number: 1913955
ZIP code: 10019
County: Bronx
Place of Formation: New York
Address: 520 WEST 56TH ST, 15H, NEW YORK, NY, United States, 10019
Principal Address: 79 FRANKLIN TPKE, MAHWAH, NJ, United States, 07430

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAN MCNALLY DOS Process Agent 520 WEST 56TH ST, 15H, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
DANIEL L MCNALLY Chief Executive Officer 520 WEST 56TH ST, 15H, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1995-04-18 1999-04-13 Address 2601 HENRY HUDSON PARKWAY, RIVERDALE, NY, 10463, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
031029000236 2003-10-29 CERTIFICATE OF DISSOLUTION 2003-10-29
990413002531 1999-04-13 BIENNIAL STATEMENT 1999-04-01
950418000189 1995-04-18 CERTIFICATE OF INCORPORATION 1995-04-18

Date of last update: 21 Jan 2025

Sources: New York Secretary of State