Name: | MACNICHOLAS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jun 2005 (20 years ago) |
Entity Number: | 3215135 |
ZIP code: | 10038 |
County: | Westchester |
Place of Formation: | New York |
Address: | 45 JOHN STREET, SUITE 711, NEW YORK, NY, United States, 10038 |
Principal Address: | 71 INNINGWOOD RD, MILLWOD, NY, United States, 10546 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 45 JOHN STREET, SUITE 711, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
CHARLES MCDONALD | Chief Executive Officer | 71 INNINGWOOD RD, MILLWOOD, NY, United States, 10546 |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A., P.C. | Agent | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150601006055 | 2015-06-01 | BIENNIAL STATEMENT | 2015-06-01 |
130606006081 | 2013-06-06 | BIENNIAL STATEMENT | 2013-06-01 |
110615002139 | 2011-06-15 | BIENNIAL STATEMENT | 2011-06-01 |
090608002539 | 2009-06-08 | BIENNIAL STATEMENT | 2009-06-01 |
070814002385 | 2007-08-14 | BIENNIAL STATEMENT | 2007-06-01 |
050607000559 | 2005-06-07 | CERTIFICATE OF INCORPORATION | 2005-06-07 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State