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 |
Name | Role | Address |
---|---|---|
MR. SHUNICHI MAEDA | Chief Executive Officer | 527 MADISON AVENUE, 16TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
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) |
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