Name: | E-MCLAREN INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Jul 1999 (26 years ago) |
Date of dissolution: | 25 Jun 2003 |
Entity Number: | 2402074 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | THE MCLAREN GROUP LTD, CANNON CENTRE, 78 CANNON ST, LONDON, United Kingdom, EC4P-4LN |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MANESH KANTELIA | Chief Executive Officer | THE MCLAREN GROUP LTD, CANNON CENTRE, 78 CANNON ST, LONDON, United Kingdom, EC4P-4LN |
Start date | End date | Type | Value |
---|---|---|---|
1999-07-26 | 2000-04-11 | Address | 67 WALL STREET, SUITE 2411, NEW YORK, NY, 10005, 3101, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1646789 | 2003-06-25 | DISSOLUTION BY PROCLAMATION | 2003-06-25 |
010810002626 | 2001-08-10 | BIENNIAL STATEMENT | 2001-07-01 |
000411000184 | 2000-04-11 | CERTIFICATE OF CHANGE | 2000-04-11 |
990726000446 | 1999-07-26 | CERTIFICATE OF INCORPORATION | 1999-07-26 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State