E. K. MCCONKEY & CO., INC.

Name: | E. K. MCCONKEY & CO., INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Dec 2009 (15 years ago) |
Entity Number: | 3890124 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Pennsylvania |
Address: | 418 Broadway STE R, Albany, NY, United States, 12207 |
Principal Address: | 2555 Kingston Rd Ste 100, York, PA, United States, 17402 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MICHAEL CALVIN HARTER | Chief Executive Officer | 2555 KINGSTON RD STE 100, YORK, PA, United States, 17402 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-01 | 2023-12-01 | Address | 2555 KINGSTON RD, STE 100, YORK, PA, 17402, USA (Type of address: Chief Executive Officer) |
2023-12-01 | 2023-12-01 | Address | 2555 KINGSTON RD STE 100, YORK, PA, 17402, USA (Type of address: Chief Executive Officer) |
2022-10-27 | 2023-12-01 | Address | 2555 KINGSTON RD, STE 100, YORK, PA, 17402, USA (Type of address: Chief Executive Officer) |
2022-10-27 | 2022-10-27 | Address | 2555 KINGSTON RD, STE 100, YORK, PA, 17402, USA (Type of address: Chief Executive Officer) |
2022-10-27 | 2023-12-01 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231201035659 | 2023-12-01 | BIENNIAL STATEMENT | 2023-12-01 |
221027002216 | 2022-10-26 | CERTIFICATE OF CHANGE BY ENTITY | 2022-10-26 |
211201002093 | 2021-12-01 | BIENNIAL STATEMENT | 2021-12-01 |
191203061969 | 2019-12-03 | BIENNIAL STATEMENT | 2019-12-01 |
171201007603 | 2017-12-01 | BIENNIAL STATEMENT | 2017-12-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State