Search icon

MCBEAR100

Company Details

Name: MCBEAR100
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 25 Mar 1992 (33 years ago)
Entity Number: 1623575
ZIP code: 10019
County: New York
Place of Formation: Delaware
Foreign Legal Name: MCBEAR, INC.
Fictitious Name: MCBEAR100
Principal Address: 125 LENOX ST, NORWOOD, MA, United States, 02062
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
ALAN T MCDONOUGH Chief Executive Officer 2 BROOKFIELD RD, DOVER, MA, United States, 02030

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2000-03-14 2004-03-18 Address 219 DEDHAM ST, DOVER, MA, 02030, USA (Type of address: Chief Executive Officer)
1999-12-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1998-03-19 2004-03-18 Address 34 CENTRAL ST, WELLESLEY, MA, 02181, USA (Type of address: Principal Executive Office)
1998-03-19 2000-03-14 Address 34 CENTRAL ST, WELLESLEY, MA, 02181, USA (Type of address: Chief Executive Officer)
1993-05-11 1998-03-19 Address 49 BOYLSTON STREET, CHESTNUT HILL, MA, 02167, USA (Type of address: Principal Executive Office)
1993-05-11 1998-03-19 Address 49 BOYLSTON STREET, CHESTNUT HILL, MA, 02167, USA (Type of address: Chief Executive Officer)
1992-03-25 1999-12-13 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1992-03-25 2010-01-28 Name THE RUGGED BEAR, INC.

Filings

Filing Number Date Filed Type Effective Date
SR-19674 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
100406002512 2010-04-06 BIENNIAL STATEMENT 2010-03-01
100128000934 2010-01-28 CERTIFICATE OF AMENDMENT 2010-01-28
080325002203 2008-03-25 BIENNIAL STATEMENT 2008-03-01
060331002147 2006-03-31 BIENNIAL STATEMENT 2006-03-01
040318002578 2004-03-18 BIENNIAL STATEMENT 2004-03-01
020308002793 2002-03-08 BIENNIAL STATEMENT 2002-03-01
000314003131 2000-03-14 BIENNIAL STATEMENT 2000-03-01
991213000090 1999-12-13 CERTIFICATE OF CHANGE 1999-12-13
980319002290 1998-03-19 BIENNIAL STATEMENT 1998-03-01

Date of last update: 22 Jan 2025

Sources: New York Secretary of State