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 |
Name | Role | Address |
---|---|---|
ALAN T MCDONOUGH | Chief Executive Officer | 2 BROOKFIELD RD, DOVER, MA, United States, 02030 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
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. |
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