Search icon

MCCANN & CO. FILMS, INC.

Company Details

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

Chief Executive Officer

Name Role Address
TIM MC CANN Chief Executive Officer 47 WASHINGTON AVE, NYACK, NY, United States, 10960

DOS Process Agent

Name Role Address
TIM MCCANN DOS Process Agent 51 KINNEY STREET, PIERMONT, NY, United States, 10968

History

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)

Filings

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