Name: | MCCORD GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jun 1987 (38 years ago) |
Date of dissolution: | 27 Nov 2012 |
Entity Number: | 1175889 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 1055 LENOX PARK BLVD #420, ATLANTA, GA, United States, 30319 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MICHAEL BUCKMAN | Chief Executive Officer | 1055 LENOX PARK BLVD #420, ATLANTA, GA, United States, 30319 |
Start date | End date | Type | Value |
---|---|---|---|
2001-06-19 | 2003-06-09 | Address | 350 N LASALLE ST, CHICAGO, IL, 60610, USA (Type of address: Chief Executive Officer) |
1997-08-19 | 2001-06-19 | Address | 321 N.CLARK STREET, CHICAGO, IL, 60610, USA (Type of address: Chief Executive Officer) |
1997-08-19 | 2003-06-03 | Address | C/O WINSTON & STRAWN, 35 WEST WACKER DR, CHICAGO, IL, 60610, USA (Type of address: Service of Process) |
1997-08-19 | 2003-06-09 | Address | C/O RALPH DELETTO, 321 N CLARK ST, CHICAGO, IL, 60610, USA (Type of address: Principal Executive Office) |
1997-01-30 | 1997-08-19 | Address | 321 N CLARK ST, CHICAGO, IL, 60610, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121127000100 | 2012-11-27 | CERTIFICATE OF TERMINATION | 2012-11-27 |
070709002344 | 2007-07-09 | BIENNIAL STATEMENT | 2007-06-01 |
050811002653 | 2005-08-11 | BIENNIAL STATEMENT | 2005-06-01 |
030609002138 | 2003-06-09 | BIENNIAL STATEMENT | 2003-06-01 |
030603000110 | 2003-06-03 | CERTIFICATE OF CHANGE | 2003-06-03 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State