Name: | MCLAREN SOFTWARE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Mar 2004 (21 years ago) |
Date of dissolution: | 26 Jan 2011 |
Entity Number: | 3022750 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | California |
Principal Address: | 10375 RICHMOND AVE, 825, HOUSTON, TX, United States, 77042 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
ROBERT PAUL MUIR | Chief Executive Officer | 10375 RICHMOND AVE, 825, HOUSTON, TX, United States, 77042 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1972547 | 2011-01-26 | ANNULMENT OF AUTHORITY | 2011-01-26 |
100628002420 | 2010-06-28 | BIENNIAL STATEMENT | 2010-03-01 |
040305000807 | 2004-03-05 | APPLICATION OF AUTHORITY | 2004-03-05 |
Date of last update: 22 Feb 2025
Sources: New York Secretary of State