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 (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

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 6785223227
Plan sponsor’s address 50 OAK POINT AVENUE, BRONX, NY, 10474
THE 401(K) PENSION PLAN FOR EMPLOYEES OF MCINNIS USA INC. 2020 462336084 2021-09-08 MCINNIS USA INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 6785223227
Plan sponsor’s address 50 OAK POINT AVENUE, BRONX, NY, 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

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)
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)

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
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