Name: | MCM CONSULTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Jun 1991 (34 years ago) |
Date of dissolution: | 05 Jun 1996 |
Entity Number: | 1552267 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 65 WEST 55TH STREET, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 65 WEST 55TH STREET, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
ANTHONY C. MANNING | Chief Executive Officer | 65 WEST 55TH STREET, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1991-06-03 | 1992-10-02 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
960605000085 | 1996-06-05 | CERTIFICATE OF DISSOLUTION | 1996-06-05 |
000048003705 | 1993-09-27 | BIENNIAL STATEMENT | 1993-06-01 |
930310002299 | 1993-03-10 | BIENNIAL STATEMENT | 1992-06-01 |
921002000257 | 1992-10-02 | CERTIFICATE OF CHANGE | 1992-10-02 |
910619000294 | 1991-06-19 | CERTIFICATE OF AMENDMENT | 1991-06-19 |
910603000311 | 1991-06-03 | CERTIFICATE OF INCORPORATION | 1991-06-03 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State