Search icon

M&CRA, INC.

Company Details

Name: M&CRA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Feb 1966 (59 years ago)
Date of dissolution: 30 May 2017
Entity Number: 195635
ZIP code: 10573
County: Westchester
Place of Formation: New York
Address: 800 WESTCHESTER AVE, STE N-311, RYE BROOK, NY, United States, 10573
Principal Address: 800 WESTCHESTER AVE, STE N, RYE BROOK, NY, United States, 10573

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 800 WESTCHESTER AVE, STE N-311, RYE BROOK, NY, United States, 10573

Chief Executive Officer

Name Role Address
MARKHAM F ROLLINS III Chief Executive Officer 800 WESTCHESTER AVE, STE N, RYE BROOK, NY, United States, 10573

History

Start date End date Type Value
2013-02-26 2014-04-14 Address 800 WESTCHESTER AVENUE SUITE N, RYE BROOK, NY, 10573, USA (Type of address: Principal Executive Office)
2013-02-26 2014-04-14 Address 800 WESTCHESTER AVENUE SUITE N, RYE BROOK, NY, 10573, USA (Type of address: Service of Process)
2013-02-26 2014-04-14 Address 800 WESTCHESTER AVENUE SUITE N, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer)
2008-03-03 2013-02-26 Address 65 MAIN ST, TUCKAHOE, NY, 10707, USA (Type of address: Principal Executive Office)
2002-03-04 2008-03-03 Address 65 MAIN ST, TUCKAHOE, NY, 10707, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
170530000207 2017-05-30 CERTIFICATE OF DISSOLUTION 2017-05-30
140414002476 2014-04-14 BIENNIAL STATEMENT 2014-02-01
130816000001 2013-08-16 CERTIFICATE OF AMENDMENT 2013-08-16
130226006199 2013-02-26 BIENNIAL STATEMENT 2012-02-01
100224002697 2010-02-24 BIENNIAL STATEMENT 2010-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1866100.00
Total Face Value Of Loan:
1866100.00

Date of last update: 18 Mar 2025

Sources: New York Secretary of State