Search icon

FRATELLI MCNEESE, INC.

Company Details

Name: FRATELLI MCNEESE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Apr 2017 (8 years ago)
Entity Number: 5116432
ZIP code: 07748
County: New York
Place of Formation: New York
Address: c/o Schwager & Valanzano, 1715 STATE ROUTE 35, STE 204, MIDDLETOWN, NJ, United States, 07748
Principal Address: 1715 STATE ROUTE 35, STE 204, MIDDLETOWN, NJ, United States, 07748

Shares Details

Shares issued 250

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
FRATELLI MCNEESE INC DOS Process Agent c/o Schwager & Valanzano, 1715 STATE ROUTE 35, STE 204, MIDDLETOWN, NJ, United States, 07748

Chief Executive Officer

Name Role Address
MARTIN MCNEESE Chief Executive Officer C/O SCHWAGER & VALANZANO, 1715 STATE ROUTE 35, STE 204, MIDDLETOWN, NJ, United States, 07748

History

Start date End date Type Value
2025-04-23 2025-04-23 Address C/O SCHWAGER & VALANZANO, 1715 STATE ROUTE 35, STE 204, MIDDLETOWN, NJ, 07748, USA (Type of address: Chief Executive Officer)
2025-04-08 2025-04-23 Address 99 wall street, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2025-04-08 2025-04-23 Address 99 wall street #892, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2025-04-08 2025-04-23 Address C/O SCHWAGER & VALANZANO, 1715 STATE ROUTE 35, STE 204, MIDDLETOWN, NJ, 07748, USA (Type of address: Chief Executive Officer)
2025-02-21 2025-04-23 Shares Share type: NO PAR VALUE, Number of shares: 250, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250423000085 2025-04-23 BIENNIAL STATEMENT 2025-04-23
250408002746 2025-02-21 CERTIFICATE OF CHANGE BY ENTITY 2025-02-21
241024003101 2024-10-24 BIENNIAL STATEMENT 2024-10-24
SR-78451 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-78452 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 24 Mar 2025

Sources: New York Secretary of State