Search icon

MCC SECURITIES, INC.

Headquarter

Company Details

Name: MCC SECURITIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Feb 1996 (29 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 1996001
ZIP code: 10022
County: New York
Place of Formation: New York
Principal Address: 575 MADISON AVE, STE 1006, NEW YORK, NY, United States, 10022
Address: ATTN DAN GULICK, 575 MADISON AVE, STE 1006, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL GULICK Chief Executive Officer 575 MADISON AVE, STE 1006, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN DAN GULICK, 575 MADISON AVE, STE 1006, NEW YORK, NY, United States, 10022

Links between entities

Type:
Headquarter of
Company Number:
F03000004963
State:
FLORIDA

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001011576
Phone:
212-587-6667

Latest Filings

Form type:
FOCUSN
File number:
008-49187
Filing date:
2009-04-01
File:
Form type:
X-17A-5
File number:
008-49187
Filing date:
2009-04-01
File:
Form type:
FOCUSN
File number:
008-49187
Filing date:
2008-02-29
File:
Form type:
X-17A-5
File number:
008-49187
Filing date:
2008-02-29
File:
Form type:
FOCUSN
File number:
008-49187
Filing date:
2007-03-01
File:

History

Start date End date Type Value
2002-09-30 2004-08-23 Address 574 MADISON AVENUE, STE. 1006, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1996-02-01 2002-09-30 Address ATTN: KENNETH A. LAPATINE ESQ., 1740 BROADWAY, 16TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1860563 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
040823002190 2004-08-23 BIENNIAL STATEMENT 2004-02-01
020930000736 2002-09-30 CERTIFICATE OF AMENDMENT 2002-09-30
960201000263 1996-02-01 CERTIFICATE OF INCORPORATION 1996-02-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State