Search icon

MCCRORY CORPORATION

Company Details

Entity Name: MCCRORY CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 27 Oct 1997 (27 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: F97000005632
FEI/EIN Number 23-2959295
Address: 12 WEST MARKET ST, YORK, PA 17405
Mail Address: 12 WEST MARKET ST, M-15036, YORK, PA 17405
Place of Formation: DELAWARE

Agent

Name Role
UNITED CORPORATE SERVICES, INC. Agent

Chairman

Name Role Address
RIKLIS, MESHULAM Chairman 9560 WILSHIRE BLVD., BEVERLY HILLS, CA 90212

Chief Executive Officer

Name Role Address
RIKLIS, MESHULAM Chief Executive Officer 9560 WILSHIRE BLVD., BEVERLY HILLS, CA 90212

Director

Name Role Address
BROSER, ARNOLD Director 5371 FISHER ISLAND DR., FISHER ISLAND, FL 33109

President

Name Role Address
WATKINS, TED President 12 WEST MARKET ST, YORK, PA 17405

Vice President

Name Role Address
WEINER, PAUL Vice President 12 WEST MARKET ST, YORK, PA 17405

Treasurer

Name Role Address
WEINER, PAUL Treasurer 12 WEST MARKET ST, YORK, PA 17405

Secretary

Name Role Address
MICHAELSON, ARTHUR M Secretary 530 FIFTH AVE, NEW YORK, NY 10036

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2002-10-04 No data No data
NAME CHANGE AMENDMENT 1999-11-10 MCCRORY CORPORATION No data
REGISTERED AGENT ADDRESS CHANGED 1999-07-07 9200 SOUTH DADELAND BLVD., SUITE 508, MIAMI, FL 33156-0000 No data
REINSTATEMENT 1998-12-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 1998-12-28 12 WEST MARKET ST, YORK, PA 17405 No data
CHANGE OF MAILING ADDRESS 1998-12-28 12 WEST MARKET ST, YORK, PA 17405 No data
REVOKED FOR ANNUAL REPORT 1998-10-16 No data No data

Documents

Name Date
ANNUAL REPORT 2001-02-08
ANNUAL REPORT 2000-08-29
Name Change 1999-11-10
ANNUAL REPORT 1999-06-17
REINSTATEMENT 1998-12-28
Foreign Profit 1997-10-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State