Name: | MC COY'S SPORT SHOP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Oct 1972 (52 years ago) |
Entity Number: | 243436 |
ZIP code: | 12550 |
County: | Orange |
Place of Formation: | New York |
Address: | 99 ROUE 17 K, NEWBURGH, NY, United States, 12550 |
Principal Address: | 99 ROUTE 17 K, NEWBURGH, NY, United States, 12550 |
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CRAIG MC COY | Chief Executive Officer | 33 CITY TERRACE N, NEWBURGH, NY, United States, 12550 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 99 ROUE 17 K, NEWBURGH, NY, United States, 12550 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-05 | 1996-12-10 | Address | POB 148, CORNWALL, NY, 12518, USA (Type of address: Chief Executive Officer) |
1972-10-02 | 1993-01-05 | Address | 99 ROUTE 17K, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
001005002469 | 2000-10-05 | BIENNIAL STATEMENT | 2000-10-01 |
981028002627 | 1998-10-28 | BIENNIAL STATEMENT | 1998-10-01 |
C251947-2 | 1997-09-23 | ASSUMED NAME CORP INITIAL FILING | 1997-09-23 |
961210002150 | 1996-12-10 | BIENNIAL STATEMENT | 1996-10-01 |
931105002980 | 1993-11-05 | BIENNIAL STATEMENT | 1993-10-01 |
930105002812 | 1993-01-05 | BIENNIAL STATEMENT | 1992-10-01 |
A18428-5 | 1972-10-02 | CERTIFICATE OF INCORPORATION | 1972-10-02 |
Date of last update: 08 Jan 2025
Sources: New York Secretary of State