Search icon

MC CALL-FRANDSEN INC.

Company Details

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

Chief Executive Officer

Name Role Address
E.W. FRANDSEN, PRES. Chief Executive Officer 162 HIGHLAND AVENUE, NORTH TARRYTOWN, NY, United States, 10591

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 162 HIGHLAND AVENUE, NORTH TARRYTOWN, NY, United States, 10593

History

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)

Filings

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