Name: | MDC CREDIT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Jun 1958 (67 years ago) |
Date of dissolution: | 26 Oct 2011 |
Entity Number: | 111813 |
ZIP code: | 10011 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 625 N FLAGLER DR, STE 600, WEST PALM BEACH, FL, United States, 33401 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Contact Details
Phone +1 561-352-2280
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
MICHAEL BERNSTEIN | Chief Executive Officer | 625 N FLAGLER DR, STE 600, WEST PALM BEACH, FL, United States, 33401 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1194142-DCA | Inactive | Business | 2005-04-20 | 2007-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2006-06-30 | 2008-06-16 | Address | 625 N FLAGLER DR, STE 625, WEST PALM BEACH, FL, 33401, 4000, USA (Type of address: Chief Executive Officer) |
2006-06-30 | 2008-06-16 | Address | 625 N FLAGLER DR, STE 625, WEST PALM BEACH, FL, 33401, 4000, USA (Type of address: Principal Executive Office) |
2004-07-29 | 2006-06-30 | Address | 1926 TENTH AVE NORTH, SUITE 201, LAKE WORTH, FL, 33461, USA (Type of address: Chief Executive Officer) |
2004-07-29 | 2006-06-30 | Address | 1926 TENTH AVE NORTH, SUITE 201, LAKE WORTH, FL, 33461, USA (Type of address: Principal Executive Office) |
2000-06-28 | 2004-07-29 | Address | 1926 TENTH AVE NORTH, SUITE 400, LAKE WORTH, FL, 33461, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2088866 | 2011-10-26 | DISSOLUTION BY PROCLAMATION | 2011-10-26 |
080616002339 | 2008-06-16 | BIENNIAL STATEMENT | 2008-06-01 |
061120000895 | 2006-11-20 | CERTIFICATE OF CHANGE | 2006-11-20 |
060630002413 | 2006-06-30 | BIENNIAL STATEMENT | 2006-06-01 |
041220000313 | 2004-12-20 | CERTIFICATE OF AMENDMENT | 2004-12-20 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
685433 | LICENSE | INVOICED | 2005-04-26 | 150 | Debt Collection License Fee |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State