MCCORMICK MANAGEMENT CONSULTANTS, INC.

Name: | MCCORMICK MANAGEMENT CONSULTANTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Jul 1971 (54 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 312177 |
ZIP code: | 10022 |
County: | Westchester |
Place of Formation: | New York |
Address: | LAWLER KENT & HOWLEY, 460 PARK AVE., NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
% NEWMAN LAWLER, ESQ. | Agent | 460 PARK AVE., NEW YORK, NY, 10022 |
Name | Role | Address |
---|---|---|
% NEWMAN LAWLER, ESQ HALL DICKLER | DOS Process Agent | LAWLER KENT & HOWLEY, 460 PARK AVE., NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1971-07-30 | 1975-12-23 | Address | LAWLER STERLING & KENT, 500 5TH AVE., NEW YORK, NY, 10036, USA (Type of address: Registered Agent) |
1971-07-30 | 1975-12-23 | Address | LAWLER STERLING & KENT, 500 5TH AVE., NEW YORK, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1800870 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
C342265-2 | 2004-01-27 | ASSUMED NAME CORP INITIAL FILING | 2004-01-27 |
A281871-4 | 1975-12-23 | CERTIFICATE OF AMENDMENT | 1975-12-23 |
924560-7 | 1971-07-30 | CERTIFICATE OF INCORPORATION | 1971-07-30 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State