Search icon

MC FUTURES MANAGEMENT INC.

Company Details

Name: MC FUTURES MANAGEMENT INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 May 1992 (33 years ago)
Date of dissolution: 16 Feb 1999
Entity Number: 1637690
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: C/O MC FINANCIAL SERVICES LTD, 520 MADISON AVE 16TH FL, NEW YORK, NY, United States, 10022

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
TAKESHI KADOTA Chief Executive Officer 520 MADISON AVE, 16TH FL, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O MC FINANCIAL SERVICES LTD, 520 MADISON AVE 16TH FL, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1996-05-09 1998-05-13 Address % MC CAPITAL INC, 527 MADISON AVE 16TH FLOOR, NEW YORK, NY, 10022, 4304, USA (Type of address: Principal Executive Office)
1996-05-09 1998-05-13 Address 527 MADISON AVE, 16TH FLOOR, NEW YORK, NY, 10022, 4304, USA (Type of address: Chief Executive Officer)
1996-05-09 1998-05-13 Address % MC CAPITAL INC, 527 MADISON AVE 16TH FLOOR, NEW YORK, NY, 10022, 4304, USA (Type of address: Service of Process)
1993-06-16 1996-05-09 Address 527 MADISON AVENUE, 16TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1993-06-16 1996-05-09 Address MASAKAZU OKAMOTO, 527 MADISON AVENUE, 16TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1993-06-16 1996-05-09 Address % MIC CONSULTING INC., 527 MADISON AVENUE, 16TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1992-05-19 1993-06-16 Address C/O THE CORPORATION, 527 MADISON AVENUE, 16TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
990216000712 1999-02-16 CERTIFICATE OF TERMINATION 1999-02-16
980513002086 1998-05-13 BIENNIAL STATEMENT 1998-05-01
960509002184 1996-05-09 BIENNIAL STATEMENT 1996-05-01
930616002389 1993-06-16 BIENNIAL STATEMENT 1993-05-01
920519000210 1992-05-19 APPLICATION OF AUTHORITY 1992-05-19

Date of last update: 08 Feb 2025

Sources: New York Secretary of State