Search icon

MCKINNON INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MCKINNON INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jun 2012 (13 years ago)
Date of dissolution: 31 Aug 2016
Entity Number: 4263938
ZIP code: 10007
County: New York
Place of Formation: New York
Address: 299 BROADWAY SUITE 1518, NEW YORK, NY, United States, 10007

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 299 BROADWAY SUITE 1518, NEW YORK, NY, United States, 10007

Filings

Filing Number Date Filed Type Effective Date
DP-2217626 2016-08-31 DISSOLUTION BY PROCLAMATION 2016-08-31
120627000220 2012-06-27 CERTIFICATE OF INCORPORATION 2012-06-27

Court Cases

Court Case Summary

Filing Date:
2021-03-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Securities, Commodities, Exchange

Parties

Party Name:
MCKINNON
Party Role:
Plaintiff
Party Role:
Defendant
Party Name:
MCKINNON INC.
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2021-01-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Overpayments & Enforcement of Judgments

Parties

Party Name:
TRI-STATE SURGICAL SUPPLY & EQ
Party Role:
Plaintiff
Party Name:
MCKINNON INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2020-03-03
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
MCKINNON INC.
Party Role:
Plaintiff
Party Name:
TOUGH MUDDER INCORPORAT,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State