Search icon

MCGIVNEY KLUGER CLARK & INTOCCIA, P.C.

Company Details

Name: MCGIVNEY KLUGER CLARK & INTOCCIA, P.C.
Jurisdiction: New York
Legal type: FOREIGN PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 12 Feb 1997 (28 years ago)
Entity Number: 2112488
ZIP code: 07920
County: New York
Place of Formation: New Jersey
Principal Address: 290 West Mount Pleasant Ave, Suite 4000, Livingston, NJ, United States, 07039
Address: 26 Stafford Lane, Basking Ridge, NJ, United States, 07920

DOS Process Agent

Name Role Address
MCGIVNEY, KLUGER CLARK & INTOCCIA, P.C. DOS Process Agent 26 Stafford Lane, Basking Ridge, NJ, United States, 07920

Chief Executive Officer

Name Role Address
CHARLES M. MCGIVNEY Chief Executive Officer 290 WEST MOUNT PLEASANT AVE, SUITE 4000, LIVINGSTON, NJ, United States, 07039

History

Start date End date Type Value
2025-02-04 2025-02-04 Address 18 COLUMBIA TURNPIKE, FLORHAM PARK, NJ, 07932, USA (Type of address: Chief Executive Officer)
2025-02-04 2025-02-04 Address 290 WEST MOUNT PLEASANT AVE, SUITE 4000, LIVINGSTON, NJ, 07039, USA (Type of address: Chief Executive Officer)
2024-02-07 2024-02-07 Address 18 COLUMBIA TURNPIKE, FLORHAM PARK, NJ, 07932, USA (Type of address: Chief Executive Officer)
2024-02-07 2025-02-04 Address 18 COLUMBIA TURNPIKE, FLORHAM PARK, NJ, 07932, USA (Type of address: Chief Executive Officer)
2024-02-07 2025-02-04 Address 26 Stafford Lane, Basking Ridge, NJ, 07920, USA (Type of address: Service of Process)
2019-02-05 2024-02-07 Address 18 COLUMBIA TURNPIKE, FLORHAM PARK, NJ, 07932, USA (Type of address: Chief Executive Officer)
2019-02-05 2024-02-07 Address 18 COLUMBIA TURNPIKE, FLORHAM PARK, NJ, 07932, USA (Type of address: Service of Process)
2018-05-18 2020-10-08 Name MCGIVNEY, KLUGER & COOK P.C.
2001-02-28 2019-02-05 Address 23 VREELAND RD, STE 220, FLORHAM PARK, NJ, 07932, USA (Type of address: Principal Executive Office)
1999-03-01 2001-02-28 Address 23 VREELAND ROAD, ST.E 220, FLORHAM PARK, NJ, 07932, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250204003218 2025-02-04 BIENNIAL STATEMENT 2025-02-04
240207004053 2024-02-07 BIENNIAL STATEMENT 2024-02-07
201008000067 2020-10-08 CERTIFICATE OF AMENDMENT 2020-10-08
190205060195 2019-02-05 BIENNIAL STATEMENT 2019-02-01
180518000177 2018-05-18 CERTIFICATE OF AMENDMENT 2018-05-18
170202006500 2017-02-02 BIENNIAL STATEMENT 2017-02-01
130206006287 2013-02-06 BIENNIAL STATEMENT 2013-02-01
110712002703 2011-07-12 BIENNIAL STATEMENT 2011-02-01
090219002033 2009-02-19 BIENNIAL STATEMENT 2009-02-01
070416002707 2007-04-16 BIENNIAL STATEMENT 2007-02-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State