Search icon

MC ASSET MANAGEMENT AMERICAS, LTD.

Headquarter

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
PATRICK CURRAN Chief Executive Officer 655 THIRD AVE, 2ND FL, NEW YORK, NY, United States, 10017

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Links between entities

Type:
Headquarter of
Company Number:
0807786
State:
KENTUCKY

History

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)

Filings

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