Search icon

MCVC, INCORPORATED

Company Details

Name: MCVC, INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jun 1991 (34 years ago)
Entity Number: 1558322
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 800 THIRD AVENUE 5TH FLOOR, NEW YORK, NY, United States, 10022
Principal Address: 800 THIRD AVENUE, 5TH FLOOR, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 800 THIRD AVENUE 5TH FLOOR, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
JOHN CATSIMATIDIS Chief Executive Officer 800 THIRD AVENUE 5TH FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2023-06-19 2023-06-19 Address 800 THIRD AVENUE 5TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2021-06-02 2023-06-19 Address 800 THIRD AVENUE, FIFTH FLOOR, AUTHORIZED PERSON, NY, 07024, USA (Type of address: Service of Process)
2019-06-06 2021-06-02 Address 800 3RD AVENUE, 5TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2017-06-01 2023-06-19 Address 800 THIRD AVENUE 5TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2017-06-01 2019-06-06 Address 80 STATE STREET, 5TH FLOOR, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230619001106 2023-06-19 BIENNIAL STATEMENT 2023-06-01
210602060820 2021-06-02 BIENNIAL STATEMENT 2021-06-01
190606060135 2019-06-06 BIENNIAL STATEMENT 2019-06-01
170601006286 2017-06-01 BIENNIAL STATEMENT 2017-06-01
150610006298 2015-06-10 BIENNIAL STATEMENT 2015-06-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State