MCGREGOR CORPORATION
Headquarter
Name: | MCGREGOR CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Apr 1921 (104 years ago) |
Date of dissolution: | 01 Jul 1997 |
Entity Number: | 15959 |
ZIP code: | 80239 |
County: | New York |
Place of Formation: | New York |
Address: | C/O SAMSONITE CORPORATION, 11200 EAST 45TH AVENUE, DENVER, CO, United States, 80239 |
Shares Details
Shares issued 0
Share Par Value 4000000
Type CAP
Name | Role | Address |
---|---|---|
D. MICHAEL CLAYTON | DOS Process Agent | C/O SAMSONITE CORPORATION, 11200 EAST 45TH AVENUE, DENVER, CO, United States, 80239 |
Name | Role | Address |
---|---|---|
THOMAS R. SANDLER | Chief Executive Officer | C/O SAMSONITE CORPORATION, 11200 EAST 45TH AVENUE, DENVER, CO, United States, 80239 |
Start date | End date | Type | Value |
---|---|---|---|
2022-04-13 | 2022-04-13 | Shares | Share type: PAR VALUE, Number of shares: 1000000, Par value: 1 |
2022-04-13 | 2022-04-13 | Shares | Share type: PAR VALUE, Number of shares: 20000000, Par value: 0.01 |
1993-07-23 | 1997-06-04 | Address | 600 MADISON AVENUE, 11TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1993-07-23 | 1997-06-04 | Address | 600 MADISON AVENUE, 11TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1992-11-09 | 1993-07-23 | Address | 600 MADISON AVENUE 11TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
970701000402 | 1997-07-01 | CERTIFICATE OF MERGER | 1997-07-01 |
970623002493 | 1997-06-23 | BIENNIAL STATEMENT | 1997-04-01 |
970604002659 | 1997-06-04 | BIENNIAL STATEMENT | 1997-04-01 |
961220000439 | 1996-12-20 | CERTIFICATE OF MERGER | 1996-12-20 |
961112000193 | 1996-11-12 | CERTIFICATE OF MERGER | 1996-11-12 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State