Name: | FRANCIS, MCCORMICK INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Apr 1990 (35 years ago) |
Date of dissolution: | 13 Jul 2010 |
Entity Number: | 1440345 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 151 EAST 30TH STREET #1R, NEW YORK, NY, United States, 10016 |
Principal Address: | 109 W. 27TH ST., SUITE 9E, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 151 EAST 30TH STREET #1R, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
DALE MCCORMICK | Chief Executive Officer | 151 EAST 30TH STREET #1R, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-10 | 1996-05-06 | Address | 302 E. 90TH ST., NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer) |
1990-04-19 | 1996-05-06 | Address | 302 EAST 90TH ST., APARTMENT 2C, NEW YORK, NY, 10128, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100713000709 | 2010-07-13 | CERTIFICATE OF DISSOLUTION | 2010-07-13 |
000713002538 | 2000-07-13 | BIENNIAL STATEMENT | 2000-04-01 |
990302002423 | 1999-03-02 | BIENNIAL STATEMENT | 1998-04-01 |
960506002432 | 1996-05-06 | BIENNIAL STATEMENT | 1996-04-01 |
000049009933 | 1993-09-29 | BIENNIAL STATEMENT | 1993-04-01 |
930210003179 | 1993-02-10 | BIENNIAL STATEMENT | 1992-04-01 |
C154508-2 | 1990-06-20 | CERTIFICATE OF AMENDMENT | 1990-06-20 |
C131839-5 | 1990-04-19 | CERTIFICATE OF INCORPORATION | 1990-04-19 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State