Name: | MC CALL-FRANDSEN INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Mar 1925 (100 years ago) |
Date of dissolution: | 14 Dec 1995 |
Entity Number: | 20597 |
ZIP code: | 10593 |
County: | Westchester |
Place of Formation: | New York |
Address: | 162 HIGHLAND AVENUE, NORTH TARRYTOWN, NY, United States, 10593 |
Principal Address: | 162 HIGHLAND AVENUE, NORTH TARRYTOWN, NY, United States, 10591 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
E.W. FRANDSEN, PRES. | Chief Executive Officer | 162 HIGHLAND AVENUE, NORTH TARRYTOWN, NY, United States, 10591 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 162 HIGHLAND AVENUE, NORTH TARRYTOWN, NY, United States, 10593 |
Start date | End date | Type | Value |
---|---|---|---|
1975-12-12 | 1995-02-02 | Address | 358 NO. BROADWAY, N TARRYTOWN, NY, 10593, USA (Type of address: Service of Process) |
1925-03-20 | 1975-12-12 | Address | NO ST. ADD. GIVEN, CROTON ON HUDSON, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
951214000171 | 1995-12-14 | CERTIFICATE OF DISSOLUTION | 1995-12-14 |
950202002238 | 1995-02-02 | BIENNIAL STATEMENT | 1994-03-01 |
B153991-2 | 1984-10-23 | ASSUMED NAME CORP INITIAL FILING | 1984-10-23 |
A279495-3 | 1975-12-12 | CERTIFICATE OF AMENDMENT | 1975-12-12 |
86457 | 1957-12-02 | CERTIFICATE OF AMENDMENT | 1957-12-02 |
2528-70 | 1925-03-20 | CERTIFICATE OF INCORPORATION | 1925-03-20 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State