Name: | ATOCHA (PONCE) THOM MCAN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 May 1970 (55 years ago) |
Date of dissolution: | 11 Mar 1998 |
Entity Number: | 232080 |
ZIP code: | 07430 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN: MAUREEN RICHARDS, 933 MACARTHUR BOULEVARD, MAHWAH, NJ, United States, 07430 |
Principal Address: | 67 MILLBROOK STREET, WORCESTER, MA, United States, 01606 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LARRY A. MCVEY | Chief Executive Officer | 67 MILLBROOK STREET, WORCESTER, MA, United States, 01606 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN: MAUREEN RICHARDS, 933 MACARTHUR BOULEVARD, MAHWAH, NJ, United States, 07430 |
Start date | End date | Type | Value |
---|---|---|---|
1990-09-04 | 1996-09-16 | Address | ONE THEALL ROAD, RYE, NY, 10580, USA (Type of address: Service of Process) |
1970-05-28 | 1990-09-04 | Address | 25 W. 43RD ST, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
980311000760 | 1998-03-11 | CERTIFICATE OF DISSOLUTION | 1998-03-11 |
960916000398 | 1996-09-16 | CERTIFICATE OF CHANGE | 1996-09-16 |
C237607-2 | 1996-08-01 | ASSUMED NAME CORP INITIAL FILING | 1996-08-01 |
960610002388 | 1996-06-10 | BIENNIAL STATEMENT | 1996-05-01 |
000045003280 | 1993-09-03 | BIENNIAL STATEMENT | 1993-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State