RICHARD MCKENNA AGENCY INC.

Name: | RICHARD MCKENNA AGENCY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Mar 2002 (23 years ago) |
Entity Number: | 2749098 |
ZIP code: | 11030 |
County: | Nassau |
Place of Formation: | New York |
Address: | 149 MINEOLA AVE, ROSLYN HEIGHTS, NY, United States, 11030 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 149 MINEOLA AVE, ROSLYN HEIGHTS, NY, United States, 11030 |
Name | Role | Address |
---|---|---|
RICHARD MCKENNA | Chief Executive Officer | 100, ROSLYN HEIGHTS, NY, United States, 11030 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-02 | 2024-05-02 | Address | 100, ROSLYN HEIGHTS, NY, 11030, USA (Type of address: Chief Executive Officer) |
2024-05-02 | 2024-05-02 | Address | 149 MINEOLA AVE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer) |
2010-05-14 | 2024-05-02 | Address | 149 MINEOLA AVE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process) |
2010-05-14 | 2024-05-02 | Address | 149 MINEOLA AVE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer) |
2004-03-11 | 2010-05-14 | Address | 84 MINEOLA AVE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240502003398 | 2024-05-02 | BIENNIAL STATEMENT | 2024-05-02 |
120426002333 | 2012-04-26 | BIENNIAL STATEMENT | 2012-03-01 |
100514003066 | 2010-05-14 | BIENNIAL STATEMENT | 2010-03-01 |
080411002620 | 2008-04-11 | BIENNIAL STATEMENT | 2008-03-01 |
060323003098 | 2006-03-23 | BIENNIAL STATEMENT | 2006-03-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State