Search icon

BABYLON (N.Y.) THOM MCAN, INC.

Company Details

Name: BABYLON (N.Y.) THOM MCAN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jan 1956 (69 years ago)
Date of dissolution: 02 Mar 1998
Entity Number: 102664
ZIP code: 01606
County: New York
Place of Formation: New York
Address: 67 MILLBROOK STREET, WORCESTER, MA, United States, 01606

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THOM MCAN DOS Process Agent 67 MILLBROOK STREET, WORCESTER, MA, United States, 01606

Chief Executive Officer

Name Role Address
JIM ROBINSON Chief Executive Officer 933 MACARTHUR BLVD., MAHWAH, NJ, United States, 07430

History

Start date End date Type Value
1996-09-16 1998-01-28 Address ATTN: MAUREEN RICHARDS, 933 MACARTHUR BOULEVARD, MAHWAH, NJ, 07430, USA (Type of address: Service of Process)
1993-02-04 1998-01-28 Address 67 MILLBROOK ST., WORCESTER, MA, 01606, USA (Type of address: Chief Executive Officer)
1993-02-04 1998-01-28 Address 67 MILLBROOK ST., WORCESTER, MA, 01606, USA (Type of address: Principal Executive Office)
1990-09-04 1996-09-16 Address ONE THEALL ROAD, RYE, NY, 10580, USA (Type of address: Service of Process)
1985-01-02 1990-09-04 Address 3000 WESTCHESTER AVENUE, NEW YORK, NY, 10528, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20070626008 2007-06-26 ASSUMED NAME CORP INITIAL FILING 2007-06-26
980302000470 1998-03-02 CERTIFICATE OF DISSOLUTION 1998-03-02
980128002899 1998-01-28 BIENNIAL STATEMENT 1998-01-01
960916000634 1996-09-16 CERTIFICATE OF CHANGE 1996-09-16
940202002208 1994-02-02 BIENNIAL STATEMENT 1994-01-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State