Name: | 821 MCLEAN AVENUE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Apr 1999 (26 years ago) |
Entity Number: | 2365206 |
ZIP code: | 10710 |
County: | Westchester |
Place of Formation: | New York |
Address: | 31 KENDON PLACE, YONKERS, NY, United States, 10710 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
821 MCLEAN AVENUE CORP. | DOS Process Agent | 31 KENDON PLACE, YONKERS, NY, United States, 10710 |
Name | Role | Address |
---|---|---|
MARTIN IVEZIC | Chief Executive Officer | 31 KENDON PLACE, YONKERS, NY, United States, 10710 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-03 | 2024-09-03 | Address | 31 KENDON PLACE, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer) |
2024-09-03 | 2024-09-03 | Address | 31 KENDON PLACE, YONKERS, NY, 10710, 1305, USA (Type of address: Chief Executive Officer) |
2021-01-29 | 2024-09-03 | Address | 31 KENDON PLACE31 KENDON PLACE, YONKERS, NY, 10710, USA (Type of address: Service of Process) |
2013-04-04 | 2024-09-03 | Address | 31 KENDON PLACE, YONKERS, NY, 10710, 1305, USA (Type of address: Chief Executive Officer) |
2005-06-03 | 2013-04-04 | Address | 31 KENDON PLACE, YONKERS, NY, 10710, 1305, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240903001923 | 2024-09-03 | BIENNIAL STATEMENT | 2024-09-03 |
210726000525 | 2021-07-26 | BIENNIAL STATEMENT | 2021-07-26 |
210129060109 | 2021-01-29 | BIENNIAL STATEMENT | 2019-04-01 |
170518006083 | 2017-05-18 | BIENNIAL STATEMENT | 2017-04-01 |
161216006303 | 2016-12-16 | BIENNIAL STATEMENT | 2015-04-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State