MCKENNA HOME BUILDERS INC.
Headquarter
Name: | MCKENNA HOME BUILDERS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jan 2012 (13 years ago) |
Entity Number: | 4193925 |
ZIP code: | 10541 |
County: | Putnam |
Place of Formation: | New York |
Address: | 100 MacGregor Drive, Mahopac, NY, United States, 10541 |
Shares Details
Shares issued 1
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS MCKENNA | DOS Process Agent | 100 MacGregor Drive, Mahopac, NY, United States, 10541 |
Name | Role | Address |
---|---|---|
THOMAS MCKENNA | Chief Executive Officer | 100 MACGREGOR DRIVE, MAHOPAC, NY, United States, 10541 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-16 | 2025-04-16 | Address | 100 MACGREGOR DRIVE, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer) |
2024-03-19 | 2025-04-16 | Shares | Share type: PAR VALUE, Number of shares: 1, Par value: 0.01 |
2023-07-10 | 2024-03-19 | Shares | Share type: PAR VALUE, Number of shares: 1, Par value: 0.01 |
2012-01-26 | 2023-07-10 | Shares | Share type: PAR VALUE, Number of shares: 1, Par value: 0.01 |
2012-01-26 | 2025-04-16 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250416004242 | 2025-04-16 | BIENNIAL STATEMENT | 2025-04-16 |
220722002722 | 2022-07-22 | BIENNIAL STATEMENT | 2022-01-01 |
120126000467 | 2012-01-26 | CERTIFICATE OF INCORPORATION | 2012-01-26 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State