Search icon

CROSSGATES THOM MCAN, INC.

Company Details

Name: CROSSGATES THOM MCAN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jan 1983 (42 years ago)
Date of dissolution: 17 Apr 1998
Entity Number: 815812
ZIP code: 07430
County: Albany
Place of Formation: New York
Address: ATTN: MAUREEN RICHARDS, 933 MACARTHUR BOULEVARD, MAHWAH, NJ, United States, 07430
Principal Address: 67 MILLBROOK ST., WORCESTER, MA, United States, 01606

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: MAUREEN RICHARDS, 933 MACARTHUR BOULEVARD, MAHWAH, NJ, United States, 07430

Chief Executive Officer

Name Role Address
LARRY A. MCVEY Chief Executive Officer 67 MILLBROOK ST., WORCESTER, MA, United States, 01606

History

Start date End date Type Value
1990-09-04 1996-09-16 Address ONE THEALL ROAD, RYE, NY, 10580, USA (Type of address: Service of Process)
1983-01-13 1990-09-04 Address 3000 WESTCHESTER AVE., HARRISON, NY, 10528, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
980417000002 1998-04-17 CERTIFICATE OF DISSOLUTION 1998-04-17
960916000610 1996-09-16 CERTIFICATE OF CHANGE 1996-09-16
940202002212 1994-02-02 BIENNIAL STATEMENT 1994-01-01
931117000473 1993-11-17 CERTIFICATE OF CHANGE 1993-11-17
930204002568 1993-02-04 BIENNIAL STATEMENT 1993-01-01
900904000099 1990-09-04 CERTIFICATE OF CHANGE 1990-09-04
A940687-6 1983-01-13 CERTIFICATE OF INCORPORATION 1983-01-13

Date of last update: 28 Feb 2025

Sources: New York Secretary of State