Search icon

MCWHORTER AND CO., INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 907, ANNISTON, AL, United States, 36202

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
EARLON C. MCWHORTER Chief Executive Officer 10 E FOURTH ST / PO BOX 907, ANNISTON, AL, United States, 36202

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Apr 2025

Sources: New York Secretary of State