MCLAUGHLIN'S DEPARTMENT STORE OF NORWICH, INC.

Name: | MCLAUGHLIN'S DEPARTMENT STORE OF NORWICH, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Oct 1982 (43 years ago) |
Date of dissolution: | 20 Dec 2022 |
Entity Number: | 797641 |
ZIP code: | 13815 |
County: | Chenango |
Place of Formation: | New York |
Address: | 27 SOUTH BROAD STREET, NORWICH, NY, United States, 13815 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
SCOTT J MCLAUGHLIN | Chief Executive Officer | 27 SOUTH BROAD STREET, NORWICH, NY, United States, 13815 |
Name | Role | Address |
---|---|---|
MCLAUGHLIN'S DEPARTMENT STORE | DOS Process Agent | 27 SOUTH BROAD STREET, NORWICH, NY, United States, 13815 |
Start date | End date | Type | Value |
---|---|---|---|
2010-11-23 | 2022-12-20 | Address | 27 SOUTH BROAD STREET, NORWICH, NY, 13815, USA (Type of address: Service of Process) |
2010-11-23 | 2022-12-20 | Address | 27 SOUTH BROAD STREET, NORWICH, NY, 13815, USA (Type of address: Chief Executive Officer) |
2004-11-15 | 2010-11-23 | Address | 27 S BROAD ST, NORWICH, NY, 13815, USA (Type of address: Chief Executive Officer) |
2002-10-25 | 2004-11-15 | Address | 250 GRAYSON DR, NORWICH, NY, 13815, USA (Type of address: Chief Executive Officer) |
2002-10-25 | 2010-11-23 | Address | 27 S BROAD ST, NORWICH, NY, 13815, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221220002286 | 2022-12-20 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-12-20 |
180712000177 | 2018-07-12 | CERTIFICATE OF CHANGE | 2018-07-12 |
180705000718 | 2018-07-05 | CERTIFICATE OF MERGER | 2018-07-05 |
141007006699 | 2014-10-07 | BIENNIAL STATEMENT | 2014-10-01 |
121011006167 | 2012-10-11 | BIENNIAL STATEMENT | 2012-10-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State