Search icon

UNIVERSAL MCCANN WORLDWIDE, INC.

Company Details

Name: UNIVERSAL MCCANN WORLDWIDE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jun 2009 (16 years ago)
Date of dissolution: 21 Jan 2022
Entity Number: 3822929
ZIP code: 12205
County: New York
Place of Formation: Delaware
Address: 1218 CENTRAL AVE, STE 100, ALBANY, NY, United States, 12205
Principal Address: 100 WEST 33RD STREET, NEW YORK, NY, United States, 10001

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

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

History

Start date End date Type Value
2021-06-15 2022-01-24 Address 100 WEST 33RD STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2019-06-04 2021-06-15 Address 100 WEST 33RD STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2019-05-08 2022-01-24 Address 1218 CENTRAL AVE, STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2016-04-28 2019-05-08 Address 909 THIRD AVENUE, 24TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2014-02-03 2016-04-28 Address 13801 FNB PARKWAY, OMAHA, NE, 68154, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220124000520 2022-01-21 CERTIFICATE OF TERMINATION 2022-01-21
210615060434 2021-06-15 BIENNIAL STATEMENT 2021-06-01
190604060706 2019-06-04 BIENNIAL STATEMENT 2019-06-01
190508000619 2019-05-08 CERTIFICATE OF CHANGE 2019-05-08
170607006312 2017-06-07 BIENNIAL STATEMENT 2017-06-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State