Search icon

MCNAMEE LOCHNER P.C.

Company Details

Name: MCNAMEE LOCHNER P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 02 Jul 1973 (52 years ago)
Entity Number: 265004
ZIP code: 12211
County: Albany
Place of Formation: New York
Principal Address: 677 BROADWAY, ALBANY, NY, United States, 12207
Address: 20 corporate woods boulevard, suite 500, ALBANY, NY, United States, 12211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN J PRIVITERA Chief Executive Officer 677 BROADWAY, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20 corporate woods boulevard, suite 500, ALBANY, NY, United States, 12211

Form 5500 Series

Employer Identification Number (EIN):
141551263
Plan Year:
2020
Number Of Participants:
66
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
65
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
91
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
92
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
88
Sponsors Telephone Number:

History

Start date End date Type Value
2013-07-16 2021-09-07 Address 677 BROADWAY, ALBANY, NY, 12207, 2503, USA (Type of address: Chief Executive Officer)
2005-08-23 2021-09-07 Address 677 BROADWAY, ALBANY, NY, 12207, 2503, USA (Type of address: Service of Process)
2005-08-23 2013-07-16 Address 677 BROADWAY, ALBANY, NY, 12207, 2503, USA (Type of address: Chief Executive Officer)
2003-06-27 2005-08-23 Address 75 STATE ST, ALBANY, NY, 12201, 0459, USA (Type of address: Chief Executive Officer)
1993-10-08 2005-08-23 Address 75 STATE STREET, ALBANY, NY, 12201, 0459, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210907000326 2021-09-03 CERTIFICATE OF CHANGE BY ENTITY 2021-09-03
170630000171 2017-06-30 CERTIFICATE OF AMENDMENT 2017-06-30
161109006329 2016-11-09 BIENNIAL STATEMENT 2015-07-01
130716002383 2013-07-16 BIENNIAL STATEMENT 2013-07-01
110721002393 2011-07-21 BIENNIAL STATEMENT 2011-07-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State