Search icon

MIDTOWN PLAZA THOM MCAN, INC.

Company Details

Name: MIDTOWN PLAZA THOM MCAN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Apr 1962 (63 years ago)
Date of dissolution: 22 Jan 1997
Entity Number: 146747
ZIP code: 07430
County: New York
Place of Formation: New York
Address: 933 MACARTHUR BOULEVARD, ATTN: MAUREEN RICHARDS, MAHWAH, NJ, United States, 07430
Principal Address: 67 MILLBROOK STREET, WORCESTER, MA, United States, 01606

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LARRY A MCVEY Chief Executive Officer 67 MILLBROOK STREET, WORCESTER, MA, United States, 01606

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 933 MACARTHUR BOULEVARD, ATTN: MAUREEN RICHARDS, MAHWAH, NJ, United States, 07430

History

Start date End date Type Value
1992-11-05 1996-05-08 Address 67 MILLBROOK STREET, WORCESTER, NY, 01606, USA (Type of address: Principal Executive Office)
1992-11-05 1996-05-08 Address 67 MILLBROOK STREET, WORCESTER, NY, 01606, USA (Type of address: Chief Executive Officer)
1990-09-04 1996-09-16 Address ONE THEALL ROAD, RYE, NY, 10580, USA (Type of address: Service of Process)
1984-12-28 1990-09-04 Address 3000 WESTCHESTER AVE., NEW YORK, NY, 10528, USA (Type of address: Service of Process)
1962-06-29 1966-07-07 Name MIDTOWN PLAZA MELCREST SHOES, INC.

Filings

Filing Number Date Filed Type Effective Date
970122000730 1997-01-22 CERTIFICATE OF DISSOLUTION 1997-01-22
960916000316 1996-09-16 CERTIFICATE OF CHANGE 1996-09-16
960508002113 1996-05-08 BIENNIAL STATEMENT 1996-04-01
C207055-2 1994-02-14 ASSUMED NAME CORP INITIAL FILING 1994-02-14
000045000990 1993-09-02 BIENNIAL STATEMENT 1993-04-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State