Name: | MC ASSET MANAGEMENT AMERICAS, LTD. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Oct 1987 (38 years ago) |
Date of dissolution: | 18 Jan 2018 |
Entity Number: | 1853716 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 655 THIRD AVE, 2ND FL, NEW YORK, NY, United States, 10017 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
PATRICK CURRAN | Chief Executive Officer | 655 THIRD AVE, 2ND FL, NEW YORK, NY, United States, 10017 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2013-11-15 | 2016-06-09 | Address | 655 THIRD AVE, 2ND FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2011-10-28 | 2013-11-15 | Address | 655 THIRD AVE 2ND FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2005-12-02 | 2013-11-15 | Address | 655 THIRD AVE 2ND FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2005-12-02 | 2011-10-28 | Address | 655 THIRD AVE 2ND FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2005-12-02 | 2013-11-15 | Address | 655 THIRD AVE 2ND FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180118000625 | 2018-01-18 | CERTIFICATE OF TERMINATION | 2018-01-18 |
160609000706 | 2016-06-09 | CERTIFICATE OF CHANGE | 2016-06-09 |
131115002177 | 2013-11-15 | BIENNIAL STATEMENT | 2013-10-01 |
130227000606 | 2013-02-27 | CERTIFICATE OF AMENDMENT | 2013-02-27 |
111028002089 | 2011-10-28 | BIENNIAL STATEMENT | 2011-10-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State