Search icon

MCCANN PSC, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MCCANN PSC, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 26 Mar 1979 (46 years ago)
Entity Number: 546939
ZIP code: 12205
County: New York
Place of Formation: Texas
Address: 1218 CENTRAL AVE, STE 100, ALBANY, NY, United States, 12205
Principal Address: 3030 OLIVE ST, 400 VICTORY PLAZA EAST, DALLAS, TX, United States, 75219

DOS Process Agent

Name Role Address
CAPITOL SERVICES, INC. DOS Process Agent 1218 CENTRAL AVE, STE 100, ALBANY, NY, United States, 12205

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ROBERT DOBSON Chief Executive Officer 909 THIRD AVE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2025-03-15 2025-03-15 Address 909 THIRD AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2025-03-15 2025-03-15 Address 3030 OLIVE STREET, 400 VICTORY PLAZA EAST, DALLAS, TX, 75219, USA (Type of address: Chief Executive Officer)
2023-03-20 2023-03-20 Address 909 THIRD AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-03-20 2023-03-20 Address 3030 OLIVE STREET, 400 VICTORY PLAZA EAST, DALLAS, TX, 75219, USA (Type of address: Chief Executive Officer)
2023-03-20 2025-03-15 Address 909 THIRD AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250315000185 2025-03-15 BIENNIAL STATEMENT 2025-03-15
230320003479 2023-03-20 BIENNIAL STATEMENT 2023-03-01
210322060240 2021-03-22 BIENNIAL STATEMENT 2021-03-01
190506000263 2019-05-06 CERTIFICATE OF CHANGE 2019-05-06
190320060104 2019-03-20 BIENNIAL STATEMENT 2019-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State