Name: | LONG IS. (PATCH.) THOM MCAN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Nov 1959 (66 years ago) |
Date of dissolution: | 13 Apr 1998 |
Entity Number: | 123634 |
ZIP code: | 01606 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 67 MILLBROOK ST, WORCESTER, MA, United States, 01606 |
Principal Address: | 67 MILLBROOK ST, WORCHESTER, MA, United States, 01606 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
J M ROBINSON | Chief Executive Officer | 933 MACARTHUR BLVD, MAHWAH, NJ, United States, 07430 |
Name | Role | Address |
---|---|---|
THOM MCAN | DOS Process Agent | 67 MILLBROOK ST, WORCESTER, MA, United States, 01606 |
Start date | End date | Type | Value |
---|---|---|---|
1996-09-16 | 1998-01-02 | Address | 933 MACARTHUR BLVD, MAHWAH, NJ, 07430, USA (Type of address: Service of Process) |
1992-11-23 | 1998-01-02 | Address | 67 MILLBROOK STREET, WORCESTER, MA, 01606, USA (Type of address: Chief Executive Officer) |
1992-11-23 | 1998-01-02 | Address | 67 MILLBROOK STREET, 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) |
1975-06-25 | 1990-09-04 | Address | 3000 WEST AVE., HARRISON, NY, 10528, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
980413000016 | 1998-04-13 | CERTIFICATE OF DISSOLUTION | 1998-04-13 |
980102002043 | 1998-01-02 | BIENNIAL STATEMENT | 1997-11-01 |
960916000333 | 1996-09-16 | CERTIFICATE OF CHANGE | 1996-09-16 |
931118002885 | 1993-11-18 | BIENNIAL STATEMENT | 1993-11-01 |
921123002471 | 1992-11-23 | BIENNIAL STATEMENT | 1992-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State