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
Name | Role | Address |
---|---|---|
WM. H. MCGEE & CO., INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
WILLIAM SCALDAFERRI | Chief Executive Officer | 28 LIBERTY STREET . 37TH FLOOR, NEW YORK, NY, United States, 10005 |
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) |
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 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State