Search icon

MCKEAN LLC

Company Details

Name: MCKEAN LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 05 Apr 2001 (24 years ago)
Date of dissolution: 17 May 2017
Entity Number: 2624972
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 19 W. 34TH STREET, STE. 1018, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
C/O USA CORPORATE SERVICES INC. DOS Process Agent 19 W. 34TH STREET, STE. 1018, NEW YORK, NY, United States, 10001

Agent

Name Role Address
USA CORPORATE SERVICES INC. Agent 19 W. 34TH STREET, STE. 1018, NEW YORK, NY, 10001

History

Start date End date Type Value
2013-04-09 2014-12-15 Address C/OUSA CORPORATE SERVICES INC., 46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2011-03-16 2013-04-09 Address 46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2001-04-05 2014-12-15 Address 46 STATE ST 3RD FLOOR, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2001-04-05 2011-03-16 Address 46 STATE ST 3RD FLOOR, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170517000011 2017-05-17 ARTICLES OF DISSOLUTION 2017-05-17
150514006331 2015-05-14 BIENNIAL STATEMENT 2015-04-01
141215000070 2014-12-15 CERTIFICATE OF CHANGE 2014-12-15
130409006285 2013-04-09 BIENNIAL STATEMENT 2013-04-01
110316002910 2011-03-16 BIENNIAL STATEMENT 2011-04-01
090427002236 2009-04-27 BIENNIAL STATEMENT 2009-04-01
050421002913 2005-04-21 BIENNIAL STATEMENT 2005-04-01
030321002463 2003-03-21 BIENNIAL STATEMENT 2003-04-01
010531000604 2001-05-31 AFFIDAVIT OF PUBLICATION 2001-05-31
010531000603 2001-05-31 AFFIDAVIT OF PUBLICATION 2001-05-31

Date of last update: 06 Feb 2025

Sources: New York Secretary of State