Search icon

MCLEAN PLAZA ASSOCIATES, LLC

Company Details

Name: MCLEAN PLAZA ASSOCIATES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Feb 2015 (10 years ago)
Entity Number: 4704477
ZIP code: 10528
County: Westchester
Place of Formation: New York
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

DOS Process Agent

Name Role Address
C/O UNITED AGENT GROUP INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Agent

Name Role Address
UNITED AGENT GROUP INC. Agent 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001633564
Phone:
203-863-8260

Latest Filings

Form type:
D
File number:
021-234147
Filing date:
2015-02-17
File:

History

Start date End date Type Value
2023-09-13 2025-02-20 Address 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2023-09-13 2025-02-20 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2023-07-25 2023-09-13 Address 1218 CENTRAL AVE., SUITE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2015-02-03 2023-07-25 Address 1218 CENTRAL AVE., SUITE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250220003895 2025-02-20 BIENNIAL STATEMENT 2025-02-20
230913001910 2023-09-13 CERTIFICATE OF CHANGE BY ENTITY 2023-09-13
230725000865 2023-07-25 BIENNIAL STATEMENT 2023-02-01
210715001903 2021-07-15 BIENNIAL STATEMENT 2021-07-15
190715060697 2019-07-15 BIENNIAL STATEMENT 2019-02-01

Date of last update: 25 Mar 2025

Sources: New York Secretary of State