Search icon

MC CAPITAL INC.

Company Details

Name: MC CAPITAL INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jan 1993 (32 years ago)
Date of dissolution: 11 Mar 2025
Entity Number: 1693837
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 527 MADISON AVENUE, 16TH FLOOR, NEW YORK, NY, United States, 10022
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
MR. SHUNICHI MAEDA Chief Executive Officer 527 MADISON AVENUE, 16TH FLOOR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2007-05-23 2025-03-12 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2007-05-23 2025-03-12 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
1995-10-02 2007-05-23 Address 527 MADISON AVENUE, 16TH FLOOR, NEW YORK, NY, 10022, 4304, USA (Type of address: Service of Process)
1994-08-30 1995-10-02 Address 520 MADISON AVENUE 17TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1994-02-04 1995-10-02 Address 527 MADISON AVENUE, 16TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1994-02-04 2025-03-12 Address 527 MADISON AVENUE, 16TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1994-02-04 1994-08-30 Address 527 MADISON AVENUE, 16TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1993-01-13 1994-02-04 Address 527 MADISON AVENUE, 16TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250312000995 2025-03-11 CERTIFICATE OF TERMINATION 2025-03-11
070523001129 2007-05-23 CERTIFICATE OF CHANGE 2007-05-23
970325002143 1997-03-25 BIENNIAL STATEMENT 1997-01-01
951002002250 1995-10-02 BIENNIAL STATEMENT 1995-01-01
940830000181 1994-08-30 CERTIFICATE OF AMENDMENT 1994-08-30
940204002257 1994-02-04 BIENNIAL STATEMENT 1994-01-01
930113000157 1993-01-13 APPLICATION OF AUTHORITY 1993-01-13

Date of last update: 15 Mar 2025

Sources: New York Secretary of State