Search icon

MCGIRK MANAGEMENT CORP.

Print

Details

Entity Number 2003634

Status Active

NameMCGIRK MANAGEMENT CORP.

CountyWestchester

Date of registration 26 Feb 1996 (29 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Principal Address 241 BLEAKLEY AVE., BUCHANAN, NY, United States, 10511

Principal Address ZIP code 10511

Address 399 Knollwood Road, Suite 216, White Plains, NY, United States, 10603

Address ZIP code 10603

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

LYONS MCGOVERN LLP

DOS Process Agent

399 Knollwood Road, Suite 216, White Plains, NY, United States, 10603

Chief Executive Officer

Name Role Address

JAMES P. MCHALE JR.

Chief Executive Officer

241 BLEAKLEY AVE., BUCHANAN, NY, United States, 10511

History

Start date End date Type Value

2023-07-14

2023-07-14

Address

241 BLEAKLEY AVE., BUCHANAN, NY, 10511, 1001, USA (Type of address: Chief Executive Officer)

2023-07-14

2023-07-14

Address

241 BLEAKLEY AVE., BUCHANAN, NY, 10511, USA (Type of address: Chief Executive Officer)

2002-04-02

2023-07-14

Address

241 BLEAKLEY AVE., BUCHANAN, NY, 10511, 1001, USA (Type of address: Chief Executive Officer)

2002-04-02

2023-07-14

Address

241 BLEAKLEY AVE., BUCHANAN, NY, 10511, 1001, USA (Type of address: Service of Process)

1996-02-26

2023-07-14

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

1996-02-26

2002-04-02

Address

80 KINGS FERRY ROAD, MONTROSE, NY, 10548, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

230714002534

2023-07-14

BIENNIAL STATEMENT

2022-02-01

080222002052

2008-02-22

BIENNIAL STATEMENT

2008-02-01

060314002050

2006-03-14

BIENNIAL STATEMENT

2006-02-01

020402002435

2002-04-02

BIENNIAL STATEMENT

2002-02-01

960226000478

1996-02-26

CERTIFICATE OF INCORPORATION

1996-02-26

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts