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
Name | Role | Address |
---|---|---|
DANIEL GULICK | Chief Executive Officer | 575 MADISON AVE, STE 1006, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN DAN GULICK, 575 MADISON AVE, STE 1006, NEW YORK, NY, United States, 10022 |
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.
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) |
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