Name: | MCINNIS USA INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Sep 2016 (8 years ago) |
Date of dissolution: | 07 Feb 2023 |
Entity Number: | 5002887 |
ZIP code: | 10005 |
County: | Bronx |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 50 OAK POINT AVE, BRONX, NY, United States, 10474 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
THE 401(K) PENSION PLAN FOR EMPLOYEES OF MCINNIS USA INC. | 2021 | 462336084 | 2022-07-06 | MCINNIS USA INC. | 29 | |||||||||||||
|
||||||||||||||||||
THE 401(K) PENSION PLAN FOR EMPLOYEES OF MCINNIS USA INC. | 2020 | 462336084 | 2021-09-08 | MCINNIS USA INC. | 28 | |||||||||||||
|
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
FILIBERTO J RUIZ | Chief Executive Officer | 50 OAK POINT AVENUE, BRONX, NY, United States, 10474 |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-08 | 2023-02-08 | Address | 50 OAK POINT AVENUE, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer) |
2021-12-01 | 2023-02-08 | Address | 50 OAK POINT AVENUE, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer) |
2021-12-01 | 2023-02-08 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2021-12-01 | 2023-02-08 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2020-11-10 | 2021-12-01 | Address | 50 OAK POINT AVENUE, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer) |
2019-08-19 | 2021-12-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2018-09-13 | 2020-11-10 | Address | 850 CANAL STREET, 3RD FLOOR, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer) |
2016-09-02 | 2019-08-19 | Address | 850 CANAL STREET, 3RD FLOOR, STAMFORD, CT, 06902, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230208000723 | 2023-02-07 | CERTIFICATE OF TERMINATION | 2023-02-07 |
220912001502 | 2022-09-12 | BIENNIAL STATEMENT | 2022-09-01 |
211201003334 | 2021-12-01 | CERTIFICATE OF CHANGE BY ENTITY | 2021-12-01 |
201110060529 | 2020-11-10 | BIENNIAL STATEMENT | 2020-09-01 |
190819000532 | 2019-08-19 | CERTIFICATE OF CHANGE | 2019-08-19 |
180913006276 | 2018-09-13 | BIENNIAL STATEMENT | 2018-09-01 |
160902000151 | 2016-09-02 | APPLICATION OF AUTHORITY | 2016-09-02 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State