MAHONEY NOTIFY-PLUS, INC.

Name: | MAHONEY NOTIFY-PLUS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Feb 1977 (49 years ago) |
Entity Number: | 425154 |
ZIP code: | 12801 |
County: | Warren |
Place of Formation: | New York |
Address: | 15 Cooper Street, Glens Falls, NY, United States, 12801 |
Principal Address: | 15 Cooper Street, GLENS FALLS, NY, United States, 12801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KEVIN MAHONEY | Chief Executive Officer | 15 COOPER STREET, GLENS FALLS, NY, United States, 12801 |
Name | Role | Address |
---|---|---|
COLLEEN MCGUIRK | DOS Process Agent | 15 Cooper Street, Glens Falls, NY, United States, 12801 |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-16 | 2023-02-16 | Address | P.O. BOX 767, 15 COOPER STREET, GLENS FALLS, NY, 12801, USA (Type of address: Chief Executive Officer) |
2023-02-16 | 2023-02-16 | Address | 15 COOPER STREET, GLENS FALLS, NY, 12801, USA (Type of address: Chief Executive Officer) |
2013-02-04 | 2023-02-16 | Address | P.O. BOX 767, 15 COOPER STREET, GLENS FALLS, NY, 12801, USA (Type of address: Service of Process) |
2013-02-04 | 2023-02-16 | Address | P.O. BOX 767, 15 COOPER STREET, GLENS FALLS, NY, 12801, USA (Type of address: Chief Executive Officer) |
2011-06-27 | 2013-02-04 | Address | ONE BROAD STREET PLAZA, PO BOX 2850, GLENS FALLS, NY, 12801, 6850, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230216001373 | 2023-02-16 | BIENNIAL STATEMENT | 2023-02-01 |
130204006252 | 2013-02-04 | BIENNIAL STATEMENT | 2013-02-01 |
110627000212 | 2011-06-27 | CERTIFICATE OF CHANGE | 2011-06-27 |
110210002994 | 2011-02-10 | BIENNIAL STATEMENT | 2011-02-01 |
20100527079 | 2010-05-27 | ASSUMED NAME LLC INITIAL FILING | 2010-05-27 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State