Name: | W.M. MCAFEE COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 May 1995 (30 years ago) |
Date of dissolution: | 28 Jul 2010 |
Entity Number: | 1925537 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | California |
Foreign Legal Name: | W.M. MCAFEE ENGINEERING COMPANY |
Fictitious Name: | W.M. MCAFEE COMPANY |
Principal Address: | 124 CENTER STREET, EL SEGUNDO, CA, United States, 90245 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
DON MICHAEL MCAFEE | Chief Executive Officer | 124 CENTER STREET, EL SEGUNDO, CA, United States, 90245 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
1997-06-10 | 1999-10-08 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1995-05-25 | 1999-10-08 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1995-05-25 | 1997-06-10 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1893750 | 2010-07-28 | ANNULMENT OF AUTHORITY | 2010-07-28 |
010517002293 | 2001-05-17 | BIENNIAL STATEMENT | 2001-05-01 |
991008000871 | 1999-10-08 | CERTIFICATE OF CHANGE | 1999-10-08 |
990525002394 | 1999-05-25 | BIENNIAL STATEMENT | 1999-05-01 |
970610002510 | 1997-06-10 | BIENNIAL STATEMENT | 1997-05-01 |
950525000317 | 1995-05-25 | APPLICATION OF AUTHORITY | 1995-05-25 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State