Search icon

MCDONALD AND KIMBALL, P.C.

Company Details

Name: MCDONALD AND KIMBALL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 16 Oct 2006 (19 years ago)
Entity Number: 3424841
ZIP code: 13202
County: Onondaga
Place of Formation: New York
Address: 120 E. WASHINGTON ST STE 714, SYRACUSE, NY, United States, 13202
Principal Address: 120 E WASHINGTON ST, STE 714, SYRACUSE, NY, United States, 13202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TIMOTHY F MCDONALD Chief Executive Officer 120 E WASHINGTON ST, STE 714, SYRACUSE, NY, United States, 13202

DOS Process Agent

Name Role Address
MCDONALD AND KIMBALL, P.C. DOS Process Agent 120 E. WASHINGTON ST STE 714, SYRACUSE, NY, United States, 13202

History

Start date End date Type Value
2025-05-21 2025-05-21 Address 120 E WASHINGTON ST, STE 714, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
2020-10-23 2025-05-21 Address 120 E WASHINGTON ST, STE 714, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
2020-10-23 2025-05-21 Address 120 E. WASHINGTON ST STE 714, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
2016-10-04 2020-10-23 Address 120 E WASHINGTON ST, STE 514, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
2010-12-15 2016-10-04 Address 120 E WASHINGTON ST, STE 5M, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250521003437 2025-05-21 BIENNIAL STATEMENT 2025-05-21
201023060167 2020-10-23 BIENNIAL STATEMENT 2020-10-01
181031006291 2018-10-31 BIENNIAL STATEMENT 2018-10-01
161004006424 2016-10-04 BIENNIAL STATEMENT 2016-10-01
141103007461 2014-11-03 BIENNIAL STATEMENT 2014-10-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State