Search icon

MCCANN MINNEAPOLIS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MCCANN MINNEAPOLIS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Jun 2008 (17 years ago)
Date of dissolution: 05 Jan 2021
Entity Number: 3685830
ZIP code: 12205
County: New York
Place of Formation: Delaware
Address: 1218 CENTRAL AVE, STE 100, ALBANY, NY, United States, 12205
Principal Address: 510 MARQUETTE AVE, 13TH FLOOR, MINNEAPOLIS, MN, United States, 55402

DOS Process Agent

Name Role Address
CAPITOL SERVICES, INC. DOS Process Agent 1218 CENTRAL AVE, STE 100, ALBANY, NY, United States, 12205

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MELISSA SCHOENKE Chief Executive Officer 909 THIRD AVENUE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2016-12-08 2018-06-13 Address 909 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2016-04-28 2019-05-08 Address 909 THIRD AVENUE, 24TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2014-12-01 2014-12-01 Name MITHUN, INC.
2014-12-01 2016-02-16 Name MITHUN, INC.
2014-06-10 2016-12-08 Address 1114 6TH AVENUE, 18TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210105000205 2021-01-05 CERTIFICATE OF TERMINATION 2021-01-05
200622060184 2020-06-22 BIENNIAL STATEMENT 2020-06-01
190508000223 2019-05-08 CERTIFICATE OF CHANGE 2019-05-08
180613006400 2018-06-13 BIENNIAL STATEMENT 2018-06-01
161208002004 2016-12-08 BIENNIAL STATEMENT 2016-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State