Name: | MCCANN & CO. FILMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Jan 1993 (32 years ago) |
Date of dissolution: | 30 Jul 2024 |
Entity Number: | 1695768 |
ZIP code: | 10968 |
County: | Rockland |
Place of Formation: | New York |
Address: | 51 KINNEY STREET, PIERMONT, NY, United States, 10968 |
Principal Address: | 47 WASHINGTON AVE, NYACK, NY, United States, 10960 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TIM MC CANN | Chief Executive Officer | 47 WASHINGTON AVE, NYACK, NY, United States, 10960 |
Name | Role | Address |
---|---|---|
TIM MCCANN | DOS Process Agent | 51 KINNEY STREET, PIERMONT, NY, United States, 10968 |
Start date | End date | Type | Value |
---|---|---|---|
2016-07-29 | 2024-08-21 | Address | 51 KINNEY STREET, PIERMONT, NY, 10968, USA (Type of address: Service of Process) |
2011-01-25 | 2024-08-21 | Address | 47 WASHINGTON AVE, NYACK, NY, 10960, USA (Type of address: Chief Executive Officer) |
2011-01-25 | 2016-07-29 | Address | 47 WASHINGTON AVE, NYACK, NY, 10960, USA (Type of address: Service of Process) |
2007-01-29 | 2011-01-25 | Address | 155 S BROADWAY, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer) |
2007-01-29 | 2011-01-25 | Address | 155 S BROADWAY, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240821002822 | 2024-07-30 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-07-30 |
160729000402 | 2016-07-29 | CERTIFICATE OF CHANGE (BY AGENT) | 2016-07-29 |
130211002019 | 2013-02-11 | BIENNIAL STATEMENT | 2013-01-01 |
110125002866 | 2011-01-25 | BIENNIAL STATEMENT | 2011-01-01 |
090108002702 | 2009-01-08 | BIENNIAL STATEMENT | 2009-01-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State