Name: | CALLE BETANCES THOM MCAN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Jan 1985 (40 years ago) |
Date of dissolution: | 22 Apr 1997 |
Entity Number: | 966225 |
ZIP code: | 10580 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 67 MILLBROOK ST., WORCESTER, MA, United States, 01606 |
Address: | ONE THEALL ROAD, RYE, NY, United States, 10580 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LARRY A. MCVEY | Chief Executive Officer | 67 MILLBROOK ST., WORCESTER, MA, United States, 01606 |
Name | Role | Address |
---|---|---|
%MELVILLE CORPORATION | DOS Process Agent | ONE THEALL ROAD, RYE, NY, United States, 10580 |
Start date | End date | Type | Value |
---|---|---|---|
1985-01-14 | 1990-09-04 | Address | 3000 WESTCHESTER AVE., NEW YORK, NY, 10528, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
970422000691 | 1997-04-22 | CERTIFICATE OF DISSOLUTION | 1997-04-22 |
940202002231 | 1994-02-02 | BIENNIAL STATEMENT | 1994-01-01 |
930204002600 | 1993-02-04 | BIENNIAL STATEMENT | 1993-01-01 |
900904000103 | 1990-09-04 | CERTIFICATE OF CHANGE | 1990-09-04 |
B181899-6 | 1985-01-14 | CERTIFICATE OF INCORPORATION | 1985-01-14 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State