Name: | ARCADIAN THOM MCAN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Jun 1969 (56 years ago) |
Date of dissolution: | 04 Apr 1995 |
Entity Number: | 278496 |
ZIP code: | 10580 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 67 MILLBROOK ST, 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 ST, 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 |
---|---|---|---|
1984-12-27 | 1990-09-04 | Address | 3000 WESTCHESTER AVENUE, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
1969-06-20 | 1984-12-27 | Address | 25 WEST 43RD ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20081031064 | 2008-10-31 | ASSUMED NAME CORP INITIAL FILING | 2008-10-31 |
950404000367 | 1995-04-04 | CERTIFICATE OF DISSOLUTION | 1995-04-04 |
000050006731 | 1993-10-01 | BIENNIAL STATEMENT | 1993-06-01 |
930202002905 | 1993-02-02 | BIENNIAL STATEMENT | 1992-06-01 |
900904000041 | 1990-09-04 | CERTIFICATE OF CHANGE | 1990-09-04 |
B176531-2 | 1984-12-27 | CERTIFICATE OF AMENDMENT | 1984-12-27 |
905672-5 | 1971-05-03 | CERTIFICATE OF AMENDMENT | 1971-05-03 |
764870-5 | 1969-06-20 | CERTIFICATE OF INCORPORATION | 1969-06-20 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State