Search icon

MCCANN, INC.

Headquarter

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15TH FLOOR, 1212 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
BRUCE FAHEY Chief Executive Officer 85 11TH ST, GARDEN CITY, NY, United States, 00000

Links between entities

Type:
Headquarter of
Company Number:
0272565
State:
CONNECTICUT

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Summary

Date:
1999-06-22
Type:
Complaint
Address:
1211 6TH AVE (35TH FLOOR), NEW YORK, NY, 10020
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1998-12-03
Type:
Planned
Address:
CABLEVISION 1111 STEWART AVE., BETHPAGE, NY, 11501
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1995-04-06
Type:
Planned
Address:
1251 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2006-03-28
Status:
Terminated
Nature Of Judgment:
monetary award and other
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
THE NEW YORK CITY DISTRICT COU
Party Role:
Plaintiff
Party Name:
MCCANN, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2005-03-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
MCCANN, INC.
Party Role:
Plaintiff
Party Name:
DI LIDO BEACH RESORT, LTD.
Party Role:
Defendant

Court Case Summary

Filing Date:
2004-07-21
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
KING
Party Role:
Plaintiff
Party Name:
MCCANN, INC.
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State