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 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JAMES M. SWEENEY | Chief Executive Officer | 2525 MCGAW AVENUE, IRVINE, CA, United States, 92714 |
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) |
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