Name: | MCWANE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Sep 1988 (37 years ago) |
Entity Number: | 1291577 |
ZIP code: | 10005 |
County: | Chemung |
Place of Formation: | Delaware |
Principal Address: | 2900 HIGHWAY 280, STE 300, BIRMINGHAM, AL, United States, 35223 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C PHILLIP MCWANE | Chief Executive Officer | 2900 HWY 280, STE 300, BIRMINGHAM, AL, United States, 35223 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-03 | 2024-09-03 | Address | 2900 HWY 280, STE 300, BIRMINGHAM, AL, 35223, USA (Type of address: Chief Executive Officer) |
2020-09-09 | 2024-09-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2020-09-09 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-09-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2000-09-12 | 2024-09-03 | Address | 2900 HWY 280, STE 300, BIRMINGHAM, AL, 35223, USA (Type of address: Chief Executive Officer) |
1999-11-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-11-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1998-09-30 | 2000-09-12 | Address | 2900 HIGHWAY 280, STE 300, BIRMINGHAM, AL, 35223, USA (Type of address: Chief Executive Officer) |
1996-09-16 | 1998-09-30 | Address | 23 INVERNESS CTR PKW, BIRMINGHAM, AL, 35242, USA (Type of address: Principal Executive Office) |
1996-09-16 | 1998-09-30 | Address | 23 INVERNESS CTR PKW, BIRMINGHAM, AL, 35242, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240903000888 | 2024-09-03 | BIENNIAL STATEMENT | 2024-09-03 |
220920001677 | 2022-09-20 | BIENNIAL STATEMENT | 2022-09-01 |
200909060418 | 2020-09-09 | BIENNIAL STATEMENT | 2020-09-01 |
SR-17160 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-17159 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180904008432 | 2018-09-04 | BIENNIAL STATEMENT | 2018-09-01 |
160901006396 | 2016-09-01 | BIENNIAL STATEMENT | 2016-09-01 |
140902007262 | 2014-09-02 | BIENNIAL STATEMENT | 2014-09-01 |
120917006398 | 2012-09-17 | BIENNIAL STATEMENT | 2012-09-01 |
100922002032 | 2010-09-22 | BIENNIAL STATEMENT | 2010-09-01 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9106224 | Other Contract Actions | 1991-06-05 | settled | |||||||||||||||||||||||||||||||||||||||||
|
Name | ROCH. UTILITIES CORP, |
Role | Plaintiff |
Name | MCWANE, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | diversity of citizenship |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | defendant |
Arbitration On Termination | Missing |
Office | 6 |
Filing Date | 1991-09-30 |
Termination Date | 1992-06-22 |
Section | 1332 |
Parties
Name | MCWANE, INC. |
Role | Plaintiff |
Name | STANDARD FIRE INSUR. |
Role | Defendant |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State