Search icon

W.M. MCAFEE COMPANY

Company Details

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

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
DON MICHAEL MCAFEE Chief Executive Officer 124 CENTER STREET, EL SEGUNDO, CA, United States, 90245

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

History

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)

Filings

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