Name: | PENN-CAN THOM MCAN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Dec 1973 (51 years ago) |
Date of dissolution: | 13 Jun 1995 |
Entity Number: | 240574 |
ZIP code: | 10580 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 67 MILLBROOK STREET, WORCESTER, MA, United States, 01606 |
Address: | ONE THEALL ROAD, RYE, NY, United States, 10580 |
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 |
---|---|---|
%MELVILLE CORPORATION | DOS Process Agent | ONE THEALL ROAD, RYE, NY, United States, 10580 |
Start date | End date | Type | Value |
---|---|---|---|
1973-12-13 | 1990-09-04 | Address | 3000 WESTCHESTER AVE., HARRISON, NY, 10528, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C305466-1 | 2001-08-01 | ASSUMED NAME CORP INITIAL FILING | 2001-08-01 |
950613000392 | 1995-06-13 | CERTIFICATE OF DISSOLUTION | 1995-06-13 |
940103002469 | 1994-01-03 | BIENNIAL STATEMENT | 1993-12-01 |
921211002320 | 1992-12-11 | BIENNIAL STATEMENT | 1992-12-01 |
900904000030 | 1990-09-04 | CERTIFICATE OF CHANGE | 1990-09-04 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State