Search icon

MCB REALTY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: MCB REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Dec 1992 (33 years ago)
Date of dissolution: 18 Jul 2024
Entity Number: 1684754
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: c/o American Continental Properties, LLC, 460 Park Avenue, 11th Floor, New York, NY, United States, 10022

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
MCB REALTY CORP. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
MASSIMO C. BODINI Chief Executive Officer C/O AMERICAN CONTINENTAL PROPERTIES, LLC, 460 PARK AVENUE, 11TH FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2024-07-18 2024-07-18 Address 460 PARK AVENUE, 11TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-07-18 2024-07-18 Address C/O AMERICAN CONTINENTAL PROPERTIES, LLC, 460 PARK AVENUE, 11TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2020-12-21 2024-07-18 Address 460 PARK AVENUE, 11TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2020-12-21 2024-07-18 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-07-18 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240718001988 2024-07-18 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-07-18
221201000470 2022-12-01 BIENNIAL STATEMENT 2022-12-01
201221060074 2020-12-21 BIENNIAL STATEMENT 2020-12-01
SR-20169 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-20170 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State