Search icon

MCNEILL CAPITAL RECOVERIES, INC.

Headquarter

Company Details

Name: MCNEILL CAPITAL RECOVERIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 May 1996 (29 years ago)
Entity Number: 2034653
ZIP code: 06776
County: Dutchess
Place of Formation: New York
Address: 6 TANGLEWOOD LANE, NEW MILFORD, CT, United States, 06776

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6 TANGLEWOOD LANE, NEW MILFORD, CT, United States, 06776

Chief Executive Officer

Name Role Address
KEVIN M MCNEILL Chief Executive Officer 6 TANGLEWOOD LANE, NEW MILFORD, CT, United States, 06776

Links between entities

Type:
Headquarter of
Company Number:
1007487
State:
CONNECTICUT

History

Start date End date Type Value
2009-03-20 2009-10-06 Address C/O ROD MCNEILL, 21 BANNISTER LANE, WINGDALE, NY, 12594, USA (Type of address: Service of Process)
2009-03-20 2010-06-01 Address 156 GROVE ST, NEW MILFORD, CT, 06776, USA (Type of address: Chief Executive Officer)
2009-03-20 2010-06-01 Address 156 GROVE ST, NEW MILFORD, CT, 06776, USA (Type of address: Principal Executive Office)
2008-07-08 2009-03-20 Address C/O SARAH L MCNEILL, 40 RED FOX LANE, BREWSTER, NY, 10509, USA (Type of address: Service of Process)
2008-07-08 2009-03-20 Address 6 TANGLEWOOD LANE, NEW MILFORD, CT, 06776, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
100601002914 2010-06-01 BIENNIAL STATEMENT 2010-05-01
091006000791 2009-10-06 CERTIFICATE OF CHANGE 2009-10-06
090320002083 2009-03-20 AMENDMENT TO BIENNIAL STATEMENT 2008-05-01
090320000255 2009-03-20 CERTIFICATE OF CHANGE 2009-03-20
080708003029 2008-07-08 BIENNIAL STATEMENT 2008-05-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State