MCDONOUGH BOLYARD PECK, INC.

Name: | MCDONOUGH BOLYARD PECK, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jul 2010 (15 years ago) |
Entity Number: | 3977142 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Virginia |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 2600 Park Tower Dr., Ste. 801, Vienna, VA, United States, 22180 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CHRISTOPHER J. PAYNE | Chief Executive Officer | 2600 PARK TOWER DR., STE. 801, VIENNA, VA, United States, 22180 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2024-07-08 | 2024-07-08 | Address | 3040 WILLIAMS DRIVE, SUITE 300, FAIRFAX, VA, 22031, USA (Type of address: Chief Executive Officer) |
2024-07-08 | 2024-07-08 | Address | 3040 WILLIAMS DRIVE, STE. 300, FAIRFAX, VA, 22031, USA (Type of address: Chief Executive Officer) |
2020-07-09 | 2024-07-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2018-07-10 | 2024-07-08 | Address | 3040 WILLIAMS DRIVE, SUITE 300, FAIRFAX, VA, 22031, USA (Type of address: Chief Executive Officer) |
2017-11-15 | 2020-07-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240708003523 | 2024-07-08 | BIENNIAL STATEMENT | 2024-07-08 |
220711002060 | 2022-07-11 | BIENNIAL STATEMENT | 2022-07-01 |
200709061589 | 2020-07-09 | BIENNIAL STATEMENT | 2020-07-01 |
180710006339 | 2018-07-10 | BIENNIAL STATEMENT | 2018-07-01 |
171115000751 | 2017-11-15 | CERTIFICATE OF CHANGE | 2017-11-15 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State