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
Name | Role | Address |
---|---|---|
SALLY M MC CULLOUGH | Chief Executive Officer | 452 BROADWAY #3F, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
C/O GOODKIND LABATON ETAL | DOS Process Agent | JEFFREY GALANT, 100 PARK AVE, NEW YORK, NY, United States, 10017 |
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) |
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