Search icon

DIEGO THOM MCAN, INC.

Company Details

Name: DIEGO THOM MCAN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Jan 1969 (56 years ago)
Date of dissolution: 11 Aug 1994
Entity Number: 271937
ZIP code: 10580
County: New York
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

DOS Process Agent

Name Role Address
%MELVILLE CORPORATION DOS Process Agent ONE THEALL ROAD, RYE, NY, United States, 10580

Chief Executive Officer

Name Role Address
LARRY A. MCVEY Chief Executive Officer 67 MILLBROOK STREET, WORCESTER, MA, United States, 01606

History

Start date End date Type Value
1969-01-31 1990-09-04 Address 25 WEST 43RD ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C281533-2 1999-11-23 ASSUMED NAME CORP INITIAL FILING 1999-11-23
940811000313 1994-08-11 CERTIFICATE OF MERGER 1994-08-11
940202002196 1994-02-02 BIENNIAL STATEMENT 1994-01-01
930204002939 1993-02-04 BIENNIAL STATEMENT 1993-01-01
900904000148 1990-09-04 CERTIFICATE OF CHANGE 1990-09-04
733361-7 1969-01-31 CERTIFICATE OF INCORPORATION 1969-01-31

Date of last update: 01 Mar 2025

Sources: New York Secretary of State