Search icon

400 MCLEAN AVENUE, INC.

Company Details

Name: 400 MCLEAN AVENUE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jun 1998 (27 years ago)
Entity Number: 2269024
ZIP code: 10550
County: Westchester
Place of Formation: New York
Address: 129 MT VERNON AVE, MT VERNON, NY, United States, 10550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 129 MT VERNON AVE, MT VERNON, NY, United States, 10550

Chief Executive Officer

Name Role Address
ADRIAN REGAN Chief Executive Officer 129 MT VERNON AVE, MT VERNON, NY, United States, 10550

History

Start date End date Type Value
2002-07-22 2010-06-14 Address 129 MT VERNON AVE, MT VERNON, NY, 10550, 2424, USA (Type of address: Chief Executive Officer)
2002-07-22 2010-06-14 Address 129 MT VERNON AVE, MT VERNON, NY, 10550, 2424, USA (Type of address: Principal Executive Office)
2002-07-22 2010-06-14 Address 129 MT VERNON AVE, MT VERNON, NY, 10550, 2424, USA (Type of address: Service of Process)
2000-06-09 2002-07-22 Address 400 MCLEAN AVE, YONKERS, NY, 10705, USA (Type of address: Chief Executive Officer)
2000-06-09 2002-07-22 Address 167 KING AVE, YONKERS, NY, 10704, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
120716002927 2012-07-16 BIENNIAL STATEMENT 2012-06-01
100614002578 2010-06-14 BIENNIAL STATEMENT 2010-06-01
080919002047 2008-09-19 BIENNIAL STATEMENT 2008-06-01
060526002434 2006-05-26 BIENNIAL STATEMENT 2006-06-01
040730002935 2004-07-30 BIENNIAL STATEMENT 2004-06-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State