Search icon

585 MCLEAN OWNERS, INC.

Company Details

Name: 585 MCLEAN OWNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 May 1982 (43 years ago)
Entity Number: 771117
ZIP code: 10704
County: Westchester
Place of Formation: New York
Address: ATTN: THOMAS W SMITH, ESQ, 733 YONKERS AVENUE, YONKERS, NY, United States, 10704
Principal Address: PRIME LOCATIONS INC, 733 YONKERS AVENUE, YONKERS, NY, United States, 10704

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
MARGARET DEFEO Chief Executive Officer C/O PRIME LOCATIONS INC, 733 YONKERS AVENUE, YONKES, NY, United States, 10704

DOS Process Agent

Name Role Address
SMITH, BUSS & JACOBS, LLP DOS Process Agent ATTN: THOMAS W SMITH, ESQ, 733 YONKERS AVENUE, YONKERS, NY, United States, 10704

History

Start date End date Type Value
2025-04-07 2025-04-07 Address C/O PRIME LOCATIONS INC, 733 YONKERS AVENUE, YONKES, NY, 10704, USA (Type of address: Chief Executive Officer)
2025-04-07 2025-04-07 Address C/O PRIME LOCATIONS INC, 733 YONKERS AVENUE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
2025-04-01 2025-04-07 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2010-07-26 2025-04-07 Address C/O PRIME LOCATIONS INC, 733 YONKERS AVENUE, YONKES, NY, 10704, USA (Type of address: Chief Executive Officer)
2010-07-26 2025-04-07 Address ATTN: THOMAS W SMITH, ESQ, 733 YONKERS AVENUE, YONKERS, NY, 10704, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250407003464 2025-04-07 BIENNIAL STATEMENT 2025-04-07
180501006815 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160510006410 2016-05-10 BIENNIAL STATEMENT 2016-05-01
140505006583 2014-05-05 BIENNIAL STATEMENT 2014-05-05
120627002288 2012-06-27 BIENNIAL STATEMENT 2012-05-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State