Name: | MCWHORTER AND CO., INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Feb 1997 (28 years ago) |
Date of dissolution: | 29 Dec 2009 |
Entity Number: | 2113894 |
ZIP code: | 36202 |
County: | Albany |
Place of Formation: | Delaware |
Address: | PO BOX 907, ANNISTON, AL, United States, 36202 |
Principal Address: | 10 E FOURTH ST / PO BOX 907, ANNISTON, AL, United States, 36202 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 907, ANNISTON, AL, United States, 36202 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
EARLON C. MCWHORTER | Chief Executive Officer | 10 E FOURTH ST / PO BOX 907, ANNISTON, AL, United States, 36202 |
Start date | End date | Type | Value |
---|---|---|---|
2007-02-22 | 2009-12-29 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-08-16 | 2007-02-22 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-08-16 | 2009-12-29 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2005-03-31 | 2007-02-22 | Address | 10 E 4TH ST, PO BOX 907, ANNISTON, AL, 36202, USA (Type of address: Chief Executive Officer) |
2005-03-31 | 2007-02-22 | Address | 10 E 4TH ST, PO BOX 907, ANNISTON, AL, 36202, USA (Type of address: Principal Executive Office) |
1999-03-15 | 2005-03-31 | Address | 10 EAST 4TH ST., PO BOX 907, ANNISTON, AL, 36202, USA (Type of address: Chief Executive Officer) |
1999-03-15 | 2005-03-31 | Address | 10 EAST 4TH ST., PO BOX 907, ANNISTON, AL, 36202, USA (Type of address: Principal Executive Office) |
1997-06-11 | 2006-08-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1997-06-11 | 2006-08-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
1997-02-18 | 1997-06-11 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
091229000432 | 2009-12-29 | SURRENDER OF AUTHORITY | 2009-12-29 |
090210002213 | 2009-02-10 | BIENNIAL STATEMENT | 2009-02-01 |
070222002544 | 2007-02-22 | BIENNIAL STATEMENT | 2007-02-01 |
060816000021 | 2006-08-16 | CERTIFICATE OF CHANGE | 2006-08-16 |
050331002052 | 2005-03-31 | BIENNIAL STATEMENT | 2005-02-01 |
030318002234 | 2003-03-18 | BIENNIAL STATEMENT | 2003-02-01 |
010309002641 | 2001-03-09 | BIENNIAL STATEMENT | 2001-02-01 |
990315002089 | 1999-03-15 | BIENNIAL STATEMENT | 1999-02-01 |
970611000257 | 1997-06-11 | CERTIFICATE OF CHANGE | 1997-06-11 |
970218000367 | 1997-02-18 | APPLICATION OF AUTHORITY | 1997-02-18 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State