Search icon

MCA CREATIVE SERVICES, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 174 W 4TH ST #214, NEW YORK, NY, United States, 10014

Chief Executive Officer

Name Role Address
PATRICK CASEY Chief Executive Officer 20 WEST 22ND ST, STE 1605, NEW YORK, NY, United States, 10010

Form 5500 Series

Employer Identification Number (EIN):
133897934
Plan Year:
2012
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
12
Sponsors Telephone Number:

History

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)

Filings

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