Name: | MCKEE DEVELOPMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Nov 1995 (30 years ago) |
Entity Number: | 1974440 |
ZIP code: | 13669 |
County: | St. Lawrence |
Place of Formation: | New York |
Address: | 2981 FORD ST EXTENSION, OGDENSBURG, NY, United States, 13669 |
Principal Address: | 13 CEDAT STREET, MALONE, NY, United States, 12953 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL J LIRA | Chief Executive Officer | 13 CEDAR STREET, MALONE, NY, United States, 12953 |
Name | Role | Address |
---|---|---|
THE UPS STORE | DOS Process Agent | 2981 FORD ST EXTENSION, OGDENSBURG, NY, United States, 13669 |
Start date | End date | Type | Value |
---|---|---|---|
2006-01-09 | 2009-11-02 | Address | 272 LEE RD, OGDENSBURG, NY, 13669, USA (Type of address: Principal Executive Office) |
2006-01-09 | 2009-11-02 | Address | 2981 FORD ST EXTENSION, OGDENSBURG, NY, 13669, USA (Type of address: Chief Executive Officer) |
2003-12-17 | 2006-01-09 | Address | 272 LEE RD, OGDENSBURG, NY, 13669, USA (Type of address: Principal Executive Office) |
2003-12-17 | 2006-01-09 | Address | 272 LEE RD, OGDENSBURG, NY, 13669, USA (Type of address: Service of Process) |
2003-12-17 | 2006-01-09 | Address | 272 LEE RD, OGDENSBURG, NY, 13669, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111128002313 | 2011-11-28 | BIENNIAL STATEMENT | 2011-11-01 |
091102002297 | 2009-11-02 | BIENNIAL STATEMENT | 2009-11-01 |
071128002590 | 2007-11-28 | BIENNIAL STATEMENT | 2007-11-01 |
060109003083 | 2006-01-09 | BIENNIAL STATEMENT | 2005-11-01 |
031217002403 | 2003-12-17 | BIENNIAL STATEMENT | 2003-11-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State