Search icon

ARCADIAN THOM MCAN, INC.

Company Details

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

Chief Executive Officer

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

DOS Process Agent

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

History

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)

Filings

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