Name: | MCPHERSON, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Feb 2008 (17 years ago) |
Entity Number: | 3627868 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Wisconsin |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 1204 ROBERTS RD, SPARTA, WI, United States, 54656 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MATHEW MCPHERSON | Chief Executive Officer | 1204 ROBERTS RD, SPARTA, WI, United States, 54656 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-05 | 2024-02-05 | Address | 1204 ROBERTS RD, SPARTA, WI, 54656, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-02-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-02-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2014-04-21 | 2024-02-05 | Address | 1204 ROBERTS RD, SPARTA, WI, 54656, USA (Type of address: Chief Executive Officer) |
2010-04-05 | 2014-04-21 | Address | 919 RIVER RD, SPARTA, WI, 54656, USA (Type of address: Chief Executive Officer) |
2008-02-06 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-02-06 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240205001317 | 2024-02-05 | BIENNIAL STATEMENT | 2024-02-05 |
220302003493 | 2022-03-02 | BIENNIAL STATEMENT | 2022-03-02 |
200206060572 | 2020-02-06 | BIENNIAL STATEMENT | 2020-02-01 |
SR-49181 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-49182 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180209006183 | 2018-02-09 | BIENNIAL STATEMENT | 2018-02-01 |
160209006031 | 2016-02-09 | BIENNIAL STATEMENT | 2016-02-01 |
140421002194 | 2014-04-21 | BIENNIAL STATEMENT | 2014-02-01 |
120404002699 | 2012-04-04 | BIENNIAL STATEMENT | 2012-02-01 |
100405002523 | 2010-04-05 | BIENNIAL STATEMENT | 2010-02-01 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State