Search icon

MCNISH CORPORATION

Company Details

Name: MCNISH CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Apr 2021 (4 years ago)
Date of dissolution: 24 Dec 2024
Entity Number: 5978822
ZIP code: 12207
County: Albany
Place of Formation: Ohio
Address: 418 BROADWAY, STE R, ALBANY, NY, United States, 12207
Principal Address: 90 State St Ste 700 Ofc 40, Albany, NY, United States, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
MICHELLE MCNISH Chief Executive Officer 90 STATE ST STE 700 OFC 40, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2023-04-13 2024-12-26 Address 90 STATE ST STE 700 OFC 40, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer)
2023-04-13 2024-12-26 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-09-29 2023-04-13 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2021-04-01 2022-09-29 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241226000396 2024-12-24 CERTIFICATE OF TERMINATION 2024-12-24
230413001440 2023-04-13 BIENNIAL STATEMENT 2023-04-01
220929015379 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
210401000283 2021-04-01 APPLICATION OF AUTHORITY 2021-04-01

Date of last update: 22 Mar 2025

Sources: New York Secretary of State