Name: | MCA CREATIVE SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Jun 1996 (29 years ago) |
Date of dissolution: | 14 Nov 2022 |
Entity Number: | 2039732 |
ZIP code: | 10014 |
County: | New York |
Place of Formation: | New York |
Address: | 174 W 4TH ST #214, NEW YORK, NY, United States, 10014 |
Principal Address: | 20 WEST 22ND ST, STE 1605, NEW YORK, NY, United States, 10010 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 174 W 4TH ST #214, NEW YORK, NY, United States, 10014 |
Name | Role | Address |
---|---|---|
PATRICK CASEY | Chief Executive Officer | 20 WEST 22ND ST, STE 1605, NEW YORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
2013-08-08 | 2023-03-04 | Address | 174 W 4TH ST #214, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
2012-09-14 | 2023-03-04 | Address | 20 WEST 22ND ST, STE 1605, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2010-07-06 | 2013-08-08 | Address | 20 WEST 22ND STREET, STE 1605, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2002-08-09 | 2012-09-14 | Address | 20 WEST 22ND ST, SUITE 1605, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office) |
2002-08-09 | 2012-09-14 | Address | 20 WEST 22ND ST, SUITE 1605, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230304000542 | 2022-11-14 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-11-14 |
130808000171 | 2013-08-08 | CERTIFICATE OF CHANGE | 2013-08-08 |
120914002223 | 2012-09-14 | BIENNIAL STATEMENT | 2012-06-01 |
100706002052 | 2010-07-06 | BIENNIAL STATEMENT | 2010-06-01 |
080611002841 | 2008-06-11 | BIENNIAL STATEMENT | 2008-06-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State