Search icon

WM. H. MCGEE & CO., INC.

Headquarter

Company Details

Name: WM. H. MCGEE & CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Dec 1922 (102 years ago)
Date of dissolution: 14 Nov 2022
Entity Number: 17991
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: ONE CHASE MANHATTAN PLAZA, 37TH FLOOR, NEW YORK, NY, United States, 10005
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 0

Share Par Value 500000

Type CAP

DOS Process Agent

Name Role Address
WM. H. MCGEE & CO., INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

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

Chief Executive Officer

Name Role Address
WILLIAM SCALDAFERRI Chief Executive Officer 28 LIBERTY STREET . 37TH FLOOR, NEW YORK, NY, United States, 10005

Links between entities

Type:
Headquarter of
Company Number:
813834
State:
FLORIDA

Legal Entity Identifier

LEI Number:
549300YO2P6Y7RM5VK10

Registration Details:

Initial Registration Date:
2018-01-25
Next Renewal Date:
2025-07-03
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2023-03-04 2023-03-04 Address 28 LIBERTY STREET . 37TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2020-12-18 2023-03-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2020-12-18 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-03-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-12-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221201000827 2022-12-01 BIENNIAL STATEMENT 2022-12-01
230304000572 2022-11-14 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-11-14
201218060251 2020-12-18 BIENNIAL STATEMENT 2020-12-01
SR-268 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-267 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Trademarks Section

Serial Number:
75294323
Mark:
WM.H.MCGEE
Status:
CANCELLED - SECTION 7
Mark Type:
SERVICE MARK
Application Filing Date:
1997-05-19
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
WM.H.MCGEE

Goods And Services

For:
insurance administration, insurance underwriting, insurance claims adjustment, and insurance consultation, all in the fields of property, casualty, marine, product's liability and workers compensation insurance; and reinsurance underwriting services, namely, sharing insurance risks, either by accept...
First Use:
1997-02-01
International Classes:
036 - Primary Class
Class Status:
Sec. 7(d) – Entire Registration
Serial Number:
74436264
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
1993-09-16
Mark Drawing Type:
Illustration: Drawing or design without any word(s)/letter(s)/ number(s)

Goods And Services

For:
transaction of insurance as underwriter, manager, agent, adjuster and broker in the field of property, casualty and marine insurance
First Use:
1993-03-24
International Classes:
036 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
73130582
Status:
EXPIRED
Mark Type:
SERVICE MARK
Application Filing Date:
1977-06-16
Mark Drawing Type:
Illustration: Drawing or design without any word(s)/letter(s)/ number(s)

Goods And Services

For:
TRANSACTION OF INSURANCE, INCLUDING, WITHOUT LIMITATION, SERVICES AS UNDERWRITER, MANAGER, AGENT, ADJUSTER AND BROKER
International Classes:
036 - Primary Class
Class Status:
Expired

Date of last update: 19 Mar 2025

Sources: New York Secretary of State