Search icon

KING, TILDEN, MCETTRICK & BRINK, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: KING, TILDEN, MCETTRICK & BRINK, P.C.
Jurisdiction: New York
Legal type: FOREIGN PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 20 May 2008 (17 years ago)
Entity Number: 3673738
ZIP code: 02184
County: New York
Foreign Legal Name: KING, TILDEN, MCETTRICK & BRINK, P.C.
Address: King, Tilden, McEttrick & Brink P.C., 350 Granite Street, Braintree, MA, United States, 02184
Principal Address: 350 GRANITE STREET, SUITE 2204, BRAINTREE, MA, United States, 02184

DOS Process Agent

Name Role Address
KING, TILDEN, MCETTRICK & BRINK, P.C. DOS Process Agent King, Tilden, McEttrick & Brink P.C., 350 Granite Street, Braintree, MA, United States, 02184

Chief Executive Officer

Name Role Address
NATHAN TILDEN Chief Executive Officer 350 GRANITE STREET, SUITE 2204, BRAINTREE, MA, United States, 02184

History

Start date End date Type Value
2024-06-06 2024-06-06 Address 350 GRANITE STREET, SUITE 2204, BRAINTREE, MA, 02184, USA (Type of address: Chief Executive Officer)
2024-06-06 2024-06-06 Address 350 GRANITE STREET, SUITE 2303, BRAINTREE, MA, 02184, USA (Type of address: Chief Executive Officer)
2023-02-13 2023-02-13 Address 350 GRANITE STREET, SUITE 2303, BRAINTREE, MA, 02184, USA (Type of address: Chief Executive Officer)
2023-02-13 2024-06-06 Address 350 GRANITE STREET, SUITE 2204, BRAINTREE, MA, 02184, USA (Type of address: Chief Executive Officer)
2023-02-13 2024-06-06 Address 350 GRANITE ST, Suite 2204, BRAINTREE, MA, 02184, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240606001100 2024-06-06 BIENNIAL STATEMENT 2024-06-06
220531002526 2022-05-31 BIENNIAL STATEMENT 2022-05-01
230213002822 2021-10-18 CERTIFICATE OF AMENDMENT 2021-10-18
210114000060 2021-01-14 CERTIFICATE OF CHANGE 2021-01-14
200721060532 2020-07-21 BIENNIAL STATEMENT 2020-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State