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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
GARY BROWN | Chief Executive Officer | 5555 TRIANGLE PARKWAY, STE 200, NORCROSS, GA, United States, 30092 |
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) |
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