Entity Name: | THE MCCALL COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 02 Dec 1926 (98 years ago) |
Date of dissolution: | 10 Feb 1930 (95 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 10 Feb 1930 (95 years ago) |
Document Number: | 803067 |
FEI/EIN Number | 00-0000000 |
Address: | C/O COHEN BROTHERS, ST. JAMES BLDG., JACKSONVILLE, FL |
Mail Address: | C/O COHEN BROTHERS, ST. JAMES BLDG., JACKSONVILLE, FL |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
WARNER, WM. B. | President | 158 ELDEWOOD AVE., PELHAM, NY |
Name | Role | Address |
---|---|---|
WARNER, WM. B. | Treasurer | 158 ELDEWOOD AVE., PELHAM, NY |
Name | Role | Address |
---|---|---|
WARNER, WM. B. | Director | 158 ELDEWOOD AVE., PELHAM, NY |
STERLING, JOHN C. | Director | INDIAN FIELD RD., GREENWICH, NY |
HUTTER, FRANCIS | Director | 16 PARK AVE., NEW YORK, NY |
FISHER, HENRY J. | Director | ., GREENWICH, CT |
SIMPSON, JOHN R. | Director | ., ENGLEWOOD, NJ |
Name | Role | Address |
---|---|---|
STERLING, JOHN C. | Vice President | INDIAN FIELD RD., GREENWICH, NY |
Name | Role | Address |
---|---|---|
HUTTER, FRANCIS | Secretary | 16 PARK AVE., NEW YORK, NY |
Name | Role | Address |
---|---|---|
HARTMAN, JOHN D. | Assistant Treasurer | 423 W. 120TH ST., NEW YORK, NY |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1930-02-10 | No data | No data |
Date of last update: 07 Feb 2025
Sources: Florida Department of State