Search icon

M C C ART/DESIGN, INC.

Company Details

Name: M C C ART/DESIGN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Oct 1993 (31 years ago)
Date of dissolution: 24 Aug 2007
Entity Number: 1767756
ZIP code: 10017
County: New York
Place of Formation: New York
Address: JEFFREY GALANT, 100 PARK AVE, NEW YORK, NY, United States, 10017
Principal Address: 452 BROADWAY #3F, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SALLY M MC CULLOUGH Chief Executive Officer 452 BROADWAY #3F, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
C/O GOODKIND LABATON ETAL DOS Process Agent JEFFREY GALANT, 100 PARK AVE, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1997-10-20 2005-11-29 Address C/O GOODKIND LABATON ETAL, 100 PARK AVE., NEW YORK, NY, 10017, 5563, USA (Type of address: Service of Process)
1993-10-28 1997-10-20 Address ATT: ANNE FARBER, ESQ., 135 EAST 57TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070824000984 2007-08-24 CERTIFICATE OF DISSOLUTION 2007-08-24
051129002330 2005-11-29 BIENNIAL STATEMENT 2005-10-01
030926002625 2003-09-26 BIENNIAL STATEMENT 2003-10-01
010925002940 2001-09-25 BIENNIAL STATEMENT 2001-10-01
991022002314 1999-10-22 BIENNIAL STATEMENT 1999-10-01
971020002365 1997-10-20 BIENNIAL STATEMENT 1997-10-01
951108002203 1995-11-08 BIENNIAL STATEMENT 1995-10-01
931028000112 1993-10-28 CERTIFICATE OF INCORPORATION 1993-10-28

Date of last update: 26 Feb 2025

Sources: New York Secretary of State