Search icon

MCLARENS, INC.

Company Details

Name: MCLARENS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Sep 1987 (38 years ago)
Date of dissolution: 19 Jun 2019
Entity Number: 1199758
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 5555 TRIANGLE PARKWAY, STE 200, NORCROSS, GA, United States, 30092
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
GARY BROWN Chief Executive Officer 5555 TRIANGLE PARKWAY, STE 200, NORCROSS, GA, United States, 30092

History

Start date End date Type Value
2015-09-01 2017-09-01 Address 5555 TRIANGLE PARKWAY, STE 200, NORCROSS, GA, 30092, USA (Type of address: Chief Executive Officer)
2014-10-29 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-10-29 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-09-09 2014-10-29 Address 1 BATTERY PARK PLAZA, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2007-06-26 2015-09-01 Address 5555 TRIANGLE PARKWAY, STE 200, NORCROSS, GA, 30092, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190619000567 2019-06-19 CERTIFICATE OF TERMINATION 2019-06-19
SR-16383 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-16384 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170901007117 2017-09-01 BIENNIAL STATEMENT 2017-09-01
150901007453 2015-09-01 BIENNIAL STATEMENT 2015-09-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State