Name: | MCCRORY CORPORATION |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 28 Jan 1929 (96 years ago) |
Business ID: | 405102 |
State of Incorporation: | DELAWARE |
Principal Office Address: | INCOME TAX DEPT, 2955 E MARKET STYORK, PA 17402 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role |
---|---|
PAUL WEINER | Vice President |
Name | Role | Address |
---|---|---|
MARCIA RIKLIS | Director | 667 MADISON AVE, NEW YORK, NY 10021 |
MESHULAM PIKLIS | Director | 667 MADISON AVENUE, NEW YORK, NY 10021 |
SIMONA R ACKEYMAN | Director | 667 MADISON AVENUE, NEW YORK, NY 10021 |
Name | Role | Address |
---|---|---|
WILLIAM GOLDBERG | Secretary | No data |
DEAN HASKELL | Secretary | 2955 E MARKET ST, YORK, PA 17402 |
Name | Role | Address |
---|---|---|
PAUL WEINER | Treasurer | 667 MADISON AVE, NEW YORK, NY 10021 |
Type | Status | Filed Date | Description |
---|---|---|---|
Amendment Form | Filed | 2003-02-14 | Amendment |
Revocation | Filed | 1998-10-16 | Revocation |
Notice to Dissolve/Revoke | Filed | 1998-08-01 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1998-07-31 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 1997-09-29 | Amendment |
Annual Report | Filed | 1997-04-02 | Annual Report |
Annual Report | Filed | 1996-04-24 | Annual Report |
Amendment Form | Filed | 1996-04-24 | Amendment |
Amendment Form | Filed | 1995-07-06 | Amendment |
Amendment Form | Filed | 1995-06-29 | Amendment |
Date of last update: 02 Feb 2025
Sources: Mississippi Secretary of State