Name: | MCCANN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Nov 1948 (76 years ago) |
Date of dissolution: | 06 Jun 2007 |
Entity Number: | 62880 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 15TH FLOOR, 1212 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036 |
Principal Address: | 1212 AVE OF AMERICAS / 12TH FL, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 4000
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MCCANN, INC., CONNECTICUT | 0272565 | CONNECTICUT |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 15TH FLOOR, 1212 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
BRUCE FAHEY | Chief Executive Officer | 85 11TH ST, GARDEN CITY, NY, United States, 00000 |
Start date | End date | Type | Value |
---|---|---|---|
1996-11-27 | 2003-11-19 | Address | 1271 AVE OF THE AMERICANS, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
1993-01-22 | 2003-12-17 | Address | 115 KILBURN RD., GARDEN CITY, NY, 00000, USA (Type of address: Chief Executive Officer) |
1993-01-22 | 2003-12-17 | Address | 115 KILBURN RD., GARDEN CITY, NY, 00000, USA (Type of address: Principal Executive Office) |
1990-09-19 | 1996-11-27 | Address | 1271 AVENUE OF THE AMERICANS, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
1983-10-13 | 1990-09-19 | Address | 250 WEST 49TH ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1983-01-24 | 1983-10-13 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1948-11-24 | 1981-03-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1948-11-24 | 1983-01-24 | Address | 630 FIFTH AVE., NEW YORK, NY, 10111, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070606000600 | 2007-06-06 | CERTIFICATE OF DISSOLUTION | 2007-06-06 |
031217002694 | 2003-12-17 | BIENNIAL STATEMENT | 2002-11-01 |
031119000212 | 2003-11-19 | CERTIFICATE OF CHANGE | 2003-11-19 |
990421000204 | 1999-04-21 | CERTIFICATE OF AMENDMENT | 1999-04-21 |
990302002098 | 1999-03-02 | BIENNIAL STATEMENT | 1998-11-01 |
961127002332 | 1996-11-27 | BIENNIAL STATEMENT | 1996-11-01 |
930122002292 | 1993-01-22 | BIENNIAL STATEMENT | 1992-11-01 |
900919000104 | 1990-09-19 | CERTIFICATE OF AMENDMENT | 1990-09-19 |
B235629-2 | 1985-06-11 | ASSUMED NAME CORP INITIAL FILING | 1985-06-11 |
B029019-3 | 1983-10-13 | CERTIFICATE OF AMENDMENT | 1983-10-13 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
300621182 | 0215000 | 1999-06-22 | 1211 6TH AVE (35TH FLOOR), NEW YORK, NY, 10020 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 200845717 |
Safety | Yes |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1999-07-07 |
Abatement Due Date | 1999-07-13 |
Nr Instances | 1 |
Nr Exposed | 30 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 1999-07-07 |
Abatement Due Date | 1999-08-23 |
Nr Instances | 1 |
Nr Exposed | 30 |
Gravity | 01 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19101200 G08 |
Issuance Date | 1999-07-07 |
Abatement Due Date | 1999-07-19 |
Nr Instances | 1 |
Nr Exposed | 30 |
Gravity | 01 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19101200 H01 |
Issuance Date | 1999-07-07 |
Abatement Due Date | 1999-08-23 |
Nr Instances | 1 |
Nr Exposed | 30 |
Gravity | 01 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1998-12-03 |
Case Closed | 1998-12-03 |
Inspection Type | Planned |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1995-04-06 |
Case Closed | 1995-04-06 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0502851 | Bankruptcy Appeals Rule 28 USC 158 | 2005-03-15 | other | |||||||||||||||||||||||||||||||||||||||||||
|
Name | MCCANN, INC. |
Role | Plaintiff |
Name | DI LIDO BEACH RESORT, LTD. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 9 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Exempt |
Office | 1 |
Filing Date | 2004-07-21 |
Termination Date | 2004-09-16 |
Section | 1132 |
Status | Terminated |
Parties
Name | KING |
Role | Plaintiff |
Name | MCCANN, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 4 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Exempt |
Office | 1 |
Filing Date | 2001-10-24 |
Termination Date | 2002-05-08 |
Section | 1132 |
Status | Terminated |
Parties
Name | KING, |
Role | Plaintiff |
Name | MCCANN, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 7 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Exempt |
Office | 9 |
Filing Date | 1996-08-20 |
Termination Date | 1996-10-24 |
Section | 1132 |
Parties
Name | PISCITELLI |
Role | Plaintiff |
Name | MCCANN, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | US government plaintiff |
Jury Demand | Missing |
Demanded Amount | 121 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Exempt |
Office | 9 |
Filing Date | 1999-07-09 |
Termination Date | 2002-01-18 |
Section | 0270 |
Status | Terminated |
Parties
Name | U.S.A. |
Role | Plaintiff |
Name | MCCANN, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | monetary award and other |
Judgement | plaintiff |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2006-03-28 |
Termination Date | 2006-08-22 |
Section | 1132 |
Status | Terminated |
Parties
Name | THE NEW YORK CITY DISTRICT COU |
Role | Plaintiff |
Name | MCCANN, INC. |
Role | Defendant |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State