Search icon

MCCONNELL STUDIOS LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: MCCONNELL STUDIOS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Oct 1991 (34 years ago)
Date of dissolution: 12 Jun 1998
Entity Number: 1585532
ZIP code: 93140
County: Onondaga
Place of Formation: New York
Address: PO BOX 42541, SANTA BARBARA, CA, United States, 93140
Principal Address: RUSSELL A MCCONNELL, 4716 CALLE REINA, SANTA BARBARA, CA, United States, 93110

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RUSSELL A MCCONNELL Chief Executive Officer PO BOX 42541, SANTA BARBARA, CA, United States, 93140

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 42541, SANTA BARBARA, CA, United States, 93140

History

Start date End date Type Value
1993-10-22 1997-11-12 Address RUSSELL A. MCCONNELL, 406 SOUTH FRANKLIN STREET, SYRACUSE, NY, 13202, USA (Type of address: Principal Executive Office)
1993-10-22 1997-11-12 Address 406 SOUTH FRANKLIN STREET, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
1992-10-26 1997-11-12 Address % MCCONNELL STUDIOS LTD., 406 S. FRANKLIN STREET, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
1992-10-26 1993-10-22 Address % MCCONNELL STUDIOS LTD., 406 S. FRANKLIN STREET, SYRACUSE, NY, 13202, USA (Type of address: Principal Executive Office)
1992-10-26 1993-10-22 Address 406 S. FRANKLIN STREET, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
980612000093 1998-06-12 CERTIFICATE OF DISSOLUTION 1998-06-12
971112002433 1997-11-12 BIENNIAL STATEMENT 1997-10-01
931022002166 1993-10-22 BIENNIAL STATEMENT 1993-10-01
921026002503 1992-10-26 BIENNIAL STATEMENT 1992-10-01
911029000141 1991-10-29 CERTIFICATE OF INCORPORATION 1991-10-29

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State