Search icon

WF CAROLINA THOM MCAN, INC.

Company Details

Name: WF CAROLINA THOM MCAN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jun 1967 (58 years ago)
Date of dissolution: 13 Feb 2001
Entity Number: 211403
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 67 MILLBROOK ST, WORCESTER, MA, United States, 01606
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JOHN M. ROBINSON Chief Executive Officer 933 MACARTHUR BLVD., MAHWAH, NJ, United States, 07430

History

Start date End date Type Value
1999-02-16 1999-07-15 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
1997-12-19 1999-02-16 Address 67 MILLBROOK ST, WORCESTER, MA, 01606, USA (Type of address: Service of Process)
1997-12-19 1999-07-15 Address 933 MACARTHUR BLVD, MAHWAH, NJ, 07430, USA (Type of address: Chief Executive Officer)
1997-12-19 1999-07-15 Address 67 MILLBROOK ST, WORCESTER, MA, 01606, USA (Type of address: Principal Executive Office)
1996-09-16 1997-12-19 Address ATTN: MAUREEN RICHARDS, 933 MACARTHUR BOULEVARD, MAHWAH, NJ, 07430, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010213000159 2001-02-13 CERTIFICATE OF DISSOLUTION 2001-02-13
990715002020 1999-07-15 BIENNIAL STATEMENT 1999-06-01
990216000328 1999-02-16 CERTIFICATE OF CHANGE 1999-02-16
971219002201 1997-12-19 BIENNIAL STATEMENT 1997-06-01
960916000548 1996-09-16 CERTIFICATE OF CHANGE 1996-09-16

Date of last update: 18 Mar 2025

Sources: New York Secretary of State