Search icon

MCLENNAN INTERIORS INC.

Print

Details

Entity Number 2174206

Status Inactive

NameMCLENNAN INTERIORS INC.

CountyOnondaga

Date of registration 25 Aug 1997 (27 years ago)

Date of dissolution 30 Nov 2022

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 4589 HOWLETT HILL RD, MARCELLUS, NY, United States, 13108

Address ZIP code 13108

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

TODD L MCLENNAN

Chief Executive Officer

4589 HOWLETT HILL RD, MARCELLUS, NY, United States, 13108

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

4589 HOWLETT HILL RD, MARCELLUS, NY, United States, 13108

History

Start date End date Type Value

1999-09-20

2022-12-01

Address

4589 HOWLETT HILL RD, MARCELLUS, NY, 13108, 9730, USA (Type of address: Chief Executive Officer)

1999-09-20

2022-12-01

Address

4589 HOWLETT HILL RD, MARCELLUS, NY, 13108, 9730, USA (Type of address: Service of Process)

1997-08-25

2022-11-30

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

1997-08-25

1999-09-20

Address

4589 HOWLETT HILL ROAD, MARCELLUS, NY, 13108, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

221201003986

2022-11-30

CERTIFICATE OF DISSOLUTION-CANCELLATION

2022-11-30

130805006387

2013-08-05

BIENNIAL STATEMENT

2013-08-01

110826002309

2011-08-26

BIENNIAL STATEMENT

2011-08-01

090804003216

2009-08-04

BIENNIAL STATEMENT

2009-08-01

070808002209

2007-08-08

BIENNIAL STATEMENT

2007-08-01

051005002477

2005-10-05

BIENNIAL STATEMENT

2005-08-01

030807002507

2003-08-07

BIENNIAL STATEMENT

2003-08-01

010807002403

2001-08-07

BIENNIAL STATEMENT

2001-08-01

990920002698

1999-09-20

BIENNIAL STATEMENT

1999-08-01

970825000008

1997-08-25

CERTIFICATE OF INCORPORATION

1997-08-25

Date of last update: 05 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts