MUTUAL OF AMERICA CAPITAL MANAGEMENT CORPORATION

Name: | MUTUAL OF AMERICA CAPITAL MANAGEMENT CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Jun 1993 (32 years ago) |
Date of dissolution: | 08 May 2014 |
Entity Number: | 1735694 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 320 PARK AVE 8TH FL, CORPORATE TAX, NEW YORK, NY, United States, 10022 |
Principal Address: | 320 PARK AVE, CORPORATE TAX 8TH FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 320 PARK AVE 8TH FL, CORPORATE TAX, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
AMIR LEAR | Chief Executive Officer | 320 PARK AVE, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2007-07-23 | 2011-07-14 | Address | 320 PARK AVE, NEW YORK, NY, 10022, 6839, USA (Type of address: Chief Executive Officer) |
2000-02-16 | 2007-07-23 | Address | 320 PARK AVE, NEW YORK, NY, 10022, 6839, USA (Type of address: Chief Executive Officer) |
1997-06-12 | 2000-02-16 | Address | 320 PARK AVE, NEW YORK, NY, 10022, 6839, USA (Type of address: Principal Executive Office) |
1996-03-18 | 2000-02-16 | Address | 320 PARK AVENUE, NEW YORK, NY, 10022, 6938, USA (Type of address: Service of Process) |
1996-03-18 | 1997-06-12 | Address | 320 PARK AVENUE, NEW YORK, NY, 10022, 6839, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140508000508 | 2014-05-08 | CERTIFICATE OF TERMINATION | 2014-05-08 |
130606006330 | 2013-06-06 | BIENNIAL STATEMENT | 2013-06-01 |
110714002519 | 2011-07-14 | BIENNIAL STATEMENT | 2011-06-01 |
090715003168 | 2009-07-15 | BIENNIAL STATEMENT | 2009-06-01 |
070723002583 | 2007-07-23 | BIENNIAL STATEMENT | 2007-06-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State