MCCOY BROTHERS, INC.

Name: | MCCOY BROTHERS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Oct 1981 (44 years ago) |
Entity Number: | 728879 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Pennsylvania |
Principal Address: | 1514 COMMERCE AVENUE, CARLISLE, PA, United States, 17015 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
GREGORY S. KUHN | Chief Executive Officer | 1514 COMMERCE AVENUE, CARLISLE, PA, United States, 17015 |
Start date | End date | Type | Value |
---|---|---|---|
2009-10-06 | 2013-10-17 | Address | PO BOX 7300, CARLISLE, PA, 17013, USA (Type of address: Chief Executive Officer) |
2007-10-01 | 2009-10-06 | Address | PO BOX 7300, 1514 COMMERCE AVENUE, CARLISLE, PA, 17013, USA (Type of address: Chief Executive Officer) |
2007-10-01 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-10-01 | 2009-10-06 | Address | PO BOX 7300, 1514 COMMERCE AVENUE, CARLISLE, PA, 17013, USA (Type of address: Principal Executive Office) |
1999-11-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191002061217 | 2019-10-02 | BIENNIAL STATEMENT | 2019-10-01 |
SR-11154 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-11155 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
171003006716 | 2017-10-03 | BIENNIAL STATEMENT | 2017-10-01 |
151016006181 | 2015-10-16 | BIENNIAL STATEMENT | 2015-10-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State