Name: | MCCANN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Nov 1948 (77 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
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) |
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 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State