Name: | MCCORMACK PRODUCTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Nov 1998 (27 years ago) |
Entity Number: | 2317007 |
ZIP code: | 14564 |
County: | Ontario |
Place of Formation: | New York |
Address: | 19 DUNBRIDGE LANE, VICTOR, NY, United States, 14564 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SEAN MCCORMACK | Chief Executive Officer | 19 DUNBRIDGE LANE, VICTOR, NY, United States, 14564 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 19 DUNBRIDGE LANE, VICTOR, NY, United States, 14564 |
Start date | End date | Type | Value |
---|---|---|---|
2013-07-23 | 2018-01-17 | Address | 4310 UNION ST., NORTH CHILI, NY, 14514, USA (Type of address: Service of Process) |
2006-10-30 | 2020-03-26 | Address | 4310 UNION ST, NORTH CHILI, NY, 14514, 9722, USA (Type of address: Chief Executive Officer) |
2006-10-30 | 2020-03-26 | Address | 4310 UNION ST, NORTH CHILI, NY, 14514, 9722, USA (Type of address: Principal Executive Office) |
2000-11-09 | 2006-10-30 | Address | 2 WADSWORTH DR, CHURCHVILLE, NY, 14428, 9735, USA (Type of address: Chief Executive Officer) |
2000-11-09 | 2013-07-23 | Address | ATTN: JAMES T TOWNSEND, ESQ, 183 EAST MAIN ST., SUITE 1400, ROCHESTER, NY, 14604, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200326060044 | 2020-03-26 | BIENNIAL STATEMENT | 2018-11-01 |
180117000122 | 2018-01-17 | CERTIFICATE OF CHANGE | 2018-01-17 |
130723000781 | 2013-07-23 | CERTIFICATE OF CHANGE | 2013-07-23 |
121114006000 | 2012-11-14 | BIENNIAL STATEMENT | 2012-11-01 |
101119002388 | 2010-11-19 | BIENNIAL STATEMENT | 2010-11-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State