Name: | MCFERRIN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Jan 1995 (30 years ago) |
Date of dissolution: | 07 Aug 2003 |
Entity Number: | 1880756 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 110 EAST 59TH STREET, SUITE 600, NEW YORK, NY, United States, 10022 |
Principal Address: | 22 EAST 89TH ST, NEW YORK, NY, United States, 10128 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FERRIN TARKINGTON | Chief Executive Officer | 22 EAST 89TH ST, NEW YORK, NY, United States, 10128 |
Name | Role | Address |
---|---|---|
JEANNETTE SLOAN WARNER ATTORNEY AT LAW | DOS Process Agent | 110 EAST 59TH STREET, SUITE 600, NEW YORK, NY, United States, 10022 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030807000168 | 2003-08-07 | CERTIFICATE OF DISSOLUTION | 2003-08-07 |
010105002043 | 2001-01-05 | BIENNIAL STATEMENT | 2001-01-01 |
990308002321 | 1999-03-08 | BIENNIAL STATEMENT | 1999-01-01 |
950103000201 | 1995-01-03 | CERTIFICATE OF INCORPORATION | 1995-01-03 |
Date of last update: 08 Feb 2025
Sources: New York Secretary of State