Search icon

1046 MCLEAN AVENUE CORP.

Company Details

Name: 1046 MCLEAN AVENUE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jul 1977 (48 years ago)
Date of dissolution: 19 Apr 2023
Entity Number: 440786
ZIP code: 10589
County: Westchester
Place of Formation: New York
Principal Address: 103 fultons run road, state college, PA, United States, 16803
Address: 293 ROUTE 100, SUITE 100, SOMERS, NY, United States, 10589

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DOMINICK CITARELLA Chief Executive Officer 103 FULTONS RUN ROAD, STATE COLLEGE, PA, United States, 16803

DOS Process Agent

Name Role Address
C/O JOHN G. MOLLOY, ESQ. DOS Process Agent 293 ROUTE 100, SUITE 100, SOMERS, NY, United States, 10589

Agent

Name Role Address
JOHN G. MOLLOY, ESQ. Agent 293 ROUTE 100, SUITE 100, SOMERS, NY, 10589

History

Start date End date Type Value
2023-07-24 2023-07-24 Address 465 HARKIN RD, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer)
2023-07-24 2023-07-24 Address 103 FULTONS RUN ROAD, STATE COLLEGE, PA, 16803, USA (Type of address: Chief Executive Officer)
2021-01-06 2023-07-24 Address 293 ROUTE 100, SUITE 100, SOMERS, NY, 10589, USA (Type of address: Registered Agent)
2021-01-06 2023-07-24 Address 293 ROUTE 100, SUITE 100, SOMERS, NY, 10589, USA (Type of address: Service of Process)
2013-07-29 2021-01-06 Address 465 HARKIN RD, CARMEL, NY, 10512, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230724002861 2023-04-19 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-04-19
220331003140 2022-03-31 BIENNIAL STATEMENT 2021-07-01
210106000064 2021-01-06 CERTIFICATE OF CHANGE 2021-01-06
130729002087 2013-07-29 BIENNIAL STATEMENT 2013-07-01
110818002494 2011-08-18 BIENNIAL STATEMENT 2011-07-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State