![Florida Division of Corporations](/Content/images/logo.png)
Detail by Entity Name
Foreign Profit Corporation
MCCRORY CORPORATION
Filing Information
F97000005632
23-2959295
10/27/1997
DE
INACTIVE
REVOKED FOR ANNUAL REPORT
10/04/2002
NONE
Principal Address
Changed: 12/28/1998
12 WEST MARKET ST
YORK, PA 17405
YORK, PA 17405
Changed: 12/28/1998
Mailing Address
Changed: 12/28/1998
12 WEST MARKET ST
M-15036
YORK, PA 17405
M-15036
YORK, PA 17405
Changed: 12/28/1998
Registered Agent Name & Address
UNITED CORPORATE SERVICES, INC.
Address Changed: 07/07/1999
9200 SOUTH DADELAND BLVD.
SUITE 508
MIAMI, FL 33156-0000
SUITE 508
MIAMI, FL 33156-0000
Address Changed: 07/07/1999
Officer/Director Detail
Name & Address
Title CCEO
RIKLIS, MESHULAM
Title D
BROSER, ARNOLD
Title P
WATKINS, TED
Title VT
WEINER, PAUL
Title S
MICHAELSON, ARTHUR M
Title CCEO
RIKLIS, MESHULAM
9560 WILSHIRE BLVD.
BEVERLY HILLS, CA 90212
BEVERLY HILLS, CA 90212
Title D
BROSER, ARNOLD
5371 FISHER ISLAND DR.
FISHER ISLAND, FL 33109
FISHER ISLAND, FL 33109
Title P
WATKINS, TED
12 WEST MARKET ST
YORK, PA 17405
YORK, PA 17405
Title VT
WEINER, PAUL
12 WEST MARKET ST
YORK, PA 17405
YORK, PA 17405
Title S
MICHAELSON, ARTHUR M
530 FIFTH AVE
NEW YORK, NY 10036
NEW YORK, NY 10036
Annual Reports
Report Year | Filed Date |
1999 | 06/17/1999 |
2000 | 08/29/2000 |
2001 | 02/08/2001 |
Document Images