Search icon

MCGAW, INC.

Company Details

Name: MCGAW, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Mar 1992 (33 years ago)
Date of dissolution: 02 Sep 1998
Entity Number: 1622044
ZIP code: 10019
County: New York
Place of Formation: Delaware
Principal Address: 2525 MCGAW AVENUE, PO BOX 19791, IRVINE, CA, United States, 92713
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JAMES M. SWEENEY Chief Executive Officer 2525 MCGAW AVENUE, IRVINE, CA, United States, 92714

History

Start date End date Type Value
1992-03-19 1995-02-14 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1992-03-19 1995-02-14 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
980902000396 1998-09-02 CERTIFICATE OF TERMINATION 1998-09-02
950214000057 1995-02-14 CERTIFICATE OF CHANGE 1995-02-14
940428002352 1994-04-28 BIENNIAL STATEMENT 1994-03-01
930813002730 1993-08-13 BIENNIAL STATEMENT 1993-03-01
920319000336 1992-03-19 APPLICATION OF AUTHORITY 1992-03-19

Date of last update: 22 Jan 2025

Sources: New York Secretary of State