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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
TAKESHI KADOTA | Chief Executive Officer | 520 MADISON AVE, 16TH FL, NEW YORK, NY, United States, 10022 |
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 |
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) |
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