Search icon

E. K. MCCONKEY & CO., INC.

Company claim

Is this your business?

Get access!

Company Details

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

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 Broadway STE R, Albany, NY, United States, 12207

Chief Executive Officer

Name Role Address
MICHAEL CALVIN HARTER Chief Executive Officer 2555 KINGSTON RD STE 100, YORK, PA, United States, 17402

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State