MCCANN WORLDGROUP, LLC
Headquarter
Name: | MCCANN WORLDGROUP, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 Jun 2011 (14 years ago) |
Entity Number: | 4112246 |
ZIP code: | 12205 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1218 CENTRAL AVE, STE 100, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
CAPITOL SERVICES, INC. | DOS Process Agent | 1218 CENTRAL AVE, STE 100, ALBANY, NY, United States, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-28 | 2025-06-10 | Address | 1218 CENTRAL AVE, STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2019-05-08 | 2023-06-28 | Address | 1218 CENTRAL AVE, STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2017-06-06 | 2019-05-08 | Address | 909 THIRD AVENUE, 23RD FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2016-04-28 | 2017-06-06 | Address | 909 THIRD AVENUE, 24TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2011-06-28 | 2016-04-28 | Address | 1114 AVE OF THE AMERICAS, 19TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250610004081 | 2025-06-10 | BIENNIAL STATEMENT | 2025-06-10 |
230628004331 | 2023-06-28 | BIENNIAL STATEMENT | 2023-06-01 |
221128000612 | 2022-11-28 | BIENNIAL STATEMENT | 2021-06-01 |
190508000280 | 2019-05-08 | CERTIFICATE OF CHANGE | 2019-05-08 |
170606006149 | 2017-06-06 | BIENNIAL STATEMENT | 2017-06-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State