Name: | SONS OF MCK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jul 2009 (16 years ago) |
Entity Number: | 3830663 |
ZIP code: | 10502 |
County: | Orange |
Place of Formation: | New York |
Address: | 501 ASHFORD AVENUE, ARDSLEY, NY, United States, 10502 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SONS OF MCK, INC. | DOS Process Agent | 501 ASHFORD AVENUE, ARDSLEY, NY, United States, 10502 |
Name | Role | Address |
---|---|---|
ANTHONY MCKENNEY | Chief Executive Officer | 501 ASHFORD AVENUE, ARDSLEY, NY, United States, 10502 |
Start date | End date | Type | Value |
---|---|---|---|
2011-10-14 | 2013-07-08 | Address | 480 WINDING RD NORTH, ARDSLEY, NY, 10502, USA (Type of address: Chief Executive Officer) |
2011-10-14 | 2013-07-08 | Address | 480 WINDING RD NORTH, ARDSLEY, NY, 10502, USA (Type of address: Principal Executive Office) |
2009-07-07 | 2013-07-08 | Address | 480 WINDING RD. NORTH, ARDSLEY, NY, 10502, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150701007069 | 2015-07-01 | BIENNIAL STATEMENT | 2015-07-01 |
130708006843 | 2013-07-08 | BIENNIAL STATEMENT | 2013-07-01 |
111014003214 | 2011-10-14 | BIENNIAL STATEMENT | 2011-07-01 |
090707000406 | 2009-07-07 | CERTIFICATE OF INCORPORATION | 2009-07-07 |
Date of last update: 10 Mar 2025
Sources: New York Secretary of State