Search icon

MCGIRK MANAGEMENT CORP.

Company Details

Name: MCGIRK MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Feb 1996 (29 years ago)
Entity Number: 2003634
ZIP code: 10603
County: Westchester
Place of Formation: New York
Principal Address: 241 BLEAKLEY AVE., BUCHANAN, NY, United States, 10511
Address: 399 Knollwood Road, Suite 216, White Plains, NY, United States, 10603

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LYONS MCGOVERN LLP DOS Process Agent 399 Knollwood Road, Suite 216, White Plains, NY, United States, 10603

Chief Executive Officer

Name Role Address
JAMES P. MCHALE JR. Chief Executive Officer 241 BLEAKLEY AVE., BUCHANAN, NY, United States, 10511

History

Start date End date Type Value
2023-07-14 2023-07-14 Address 241 BLEAKLEY AVE., BUCHANAN, NY, 10511, 1001, USA (Type of address: Chief Executive Officer)
2023-07-14 2023-07-14 Address 241 BLEAKLEY AVE., BUCHANAN, NY, 10511, USA (Type of address: Chief Executive Officer)
2002-04-02 2023-07-14 Address 241 BLEAKLEY AVE., BUCHANAN, NY, 10511, 1001, USA (Type of address: Chief Executive Officer)
2002-04-02 2023-07-14 Address 241 BLEAKLEY AVE., BUCHANAN, NY, 10511, 1001, USA (Type of address: Service of Process)
1996-02-26 2023-07-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-02-26 2002-04-02 Address 80 KINGS FERRY ROAD, MONTROSE, NY, 10548, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230714002534 2023-07-14 BIENNIAL STATEMENT 2022-02-01
080222002052 2008-02-22 BIENNIAL STATEMENT 2008-02-01
060314002050 2006-03-14 BIENNIAL STATEMENT 2006-02-01
020402002435 2002-04-02 BIENNIAL STATEMENT 2002-02-01
960226000478 1996-02-26 CERTIFICATE OF INCORPORATION 1996-02-26

Date of last update: 14 Mar 2025

Sources: New York Secretary of State