Search icon

THE MCNERNEY GROUP, LLC

Company Details

Name: THE MCNERNEY GROUP, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Jul 2013 (12 years ago)
Entity Number: 4424896
ZIP code: 12207
County: New York
Place of Formation: Missouri
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2021-09-15 2023-07-21 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2021-09-15 2023-07-21 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-11-27 2021-09-15 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2019-11-27 2021-09-15 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2017-07-03 2019-11-27 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2014-11-06 2017-07-03 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2014-11-06 2019-11-27 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2013-07-01 2014-11-06 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230721003258 2023-07-21 BIENNIAL STATEMENT 2023-07-01
210915001054 2021-09-15 CERTIFICATE OF CHANGE BY ENTITY 2021-09-15
210716000748 2021-07-16 BIENNIAL STATEMENT 2021-07-16
SR-115558 2019-11-27 CERTIFICATE OF CHANGE 2019-11-27
SR-115559 2019-11-27 CERTIFICATE OF CHANGE 2019-11-27
190712060123 2019-07-12 BIENNIAL STATEMENT 2019-07-01
170703006611 2017-07-03 BIENNIAL STATEMENT 2017-07-01
150720006127 2015-07-20 BIENNIAL STATEMENT 2015-07-01
141106000032 2014-11-06 CERTIFICATE OF CHANGE 2014-11-06
130701000352 2013-07-01 APPLICATION OF AUTHORITY 2013-07-01

Date of last update: 19 Feb 2025

Sources: New York Secretary of State