Name: | MCCRACKEN BROOKS COMMUNICATIONS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Sep 1994 (30 years ago) |
Date of dissolution: | 16 Jan 1997 |
Entity Number: | 1850341 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Minnesota |
Principal Address: | 8400 NORMANDALE LAKE BLVD, BLOOMINGTON, MN, United States, 55437 |
Address: | OFFICER, 9 WEST 57TH STREET, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
WELLS RICH GREENE BDDP INC.-ATTN: PRESIDENT/CHIEF OPERATING | DOS Process Agent | OFFICER, 9 WEST 57TH STREET, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
A KEITH MCCRACKEN | Chief Executive Officer | 8400 NORMANDALE LAKE BLVD, BLOOMINGTON, MN, United States, 55437 |
Start date | End date | Type | Value |
---|---|---|---|
1996-09-17 | 1997-01-16 | Address | 9 WEST 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1994-09-08 | 1997-01-16 | Address | WELLS RICH GREENE BDDP INC., 9 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1994-09-08 | 1996-09-17 | Address | WELLS RICH GREENE BDDP INC., 9 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
970116000394 | 1997-01-16 | SURRENDER OF AUTHORITY | 1997-01-16 |
960917002146 | 1996-09-17 | BIENNIAL STATEMENT | 1996-09-01 |
940908000118 | 1994-09-08 | APPLICATION OF AUTHORITY | 1994-09-08 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State