Name: | MCN DUCT CLEANING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Nov 2017 (7 years ago) |
Entity Number: | 5229107 |
ZIP code: | 11740 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 12 Chauser Dr., Greenlawn, NY, United States, 11740 |
Principal Address: | 12 CHAUSER DR., GREENLAWN, NY, United States, 11740 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MATTHEW NICHOLS | Chief Executive Officer | 12 CHAUSER DR., GREENLAWN, NY, United States, 11740 |
Name | Role | Address |
---|---|---|
MCN DUCT CLEANING, INC. | DOS Process Agent | 12 Chauser Dr., Greenlawn, NY, United States, 11740 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-01 | 2023-11-01 | Address | 12 CHAUSER DR., GREENLAWN, NY, 11740, USA (Type of address: Chief Executive Officer) |
2020-05-20 | 2023-11-01 | Address | 12 CHAUSER DR., GREENLAWN, NY, 11740, USA (Type of address: Chief Executive Officer) |
2017-11-03 | 2023-11-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2017-11-03 | 2023-11-01 | Address | 12 CHAUSER DR., GREENLAWN, NY, 11740, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231101040458 | 2023-11-01 | BIENNIAL STATEMENT | 2023-11-01 |
211122002643 | 2021-11-22 | BIENNIAL STATEMENT | 2021-11-22 |
200520060450 | 2020-05-20 | BIENNIAL STATEMENT | 2019-11-01 |
171103000254 | 2017-11-03 | CERTIFICATE OF INCORPORATION | 2017-11-03 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State