Search icon

MCINNIS USA INC.

Company Details

Name: MCINNIS USA INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Sep 2016 (9 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

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
FILIBERTO J RUIZ Chief Executive Officer 50 OAK POINT AVENUE, BRONX, NY, United States, 10474

Form 5500 Series

Employer Identification Number (EIN):
462336084
Plan Year:
2021
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
28
Sponsors Telephone Number:

History

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)

Filings

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

Court Cases

Court Case Summary

Filing Date:
2021-02-11
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Contract Product Liability

Parties

Party Name:
MCINNIS USA INC.
Party Role:
Plaintiff
Party Role:
Defendant

Court Case Summary

Filing Date:
2021-01-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
MCINNIS USA INC.
Party Role:
Plaintiff
Party Role:
Defendant

Court Case Summary

Filing Date:
2019-12-02
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Role:
Defendant
Party Name:
MCINNIS USA INC.
Party Role:
Plaintiff

Date of last update: 24 Mar 2025

Sources: New York Secretary of State