Name: | MCC, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jun 1997 (28 years ago) |
Date of dissolution: | 26 Jun 2018 |
Entity Number: | 2148851 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 300 EAST 56TH ST, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LAWRENCE DEMANN JR. | DOS Process Agent | 300 EAST 56TH ST, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
LAWRENCE DEMANN JR | Chief Executive Officer | 300 EAST 56TH ST, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1999-09-03 | 2013-06-18 | Address | 300 E 56TH ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1999-09-03 | 2011-07-07 | Address | 315 E 68TH ST, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
1997-06-02 | 2013-06-18 | Address | 300 EAST 56TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180626000728 | 2018-06-26 | CERTIFICATE OF DISSOLUTION | 2018-06-26 |
130618002263 | 2013-06-18 | BIENNIAL STATEMENT | 2013-06-01 |
110707002852 | 2011-07-07 | BIENNIAL STATEMENT | 2011-06-01 |
090720002361 | 2009-07-20 | BIENNIAL STATEMENT | 2009-06-01 |
070710002377 | 2007-07-10 | BIENNIAL STATEMENT | 2007-06-01 |
050823002315 | 2005-08-23 | BIENNIAL STATEMENT | 2005-06-01 |
030618002086 | 2003-06-18 | BIENNIAL STATEMENT | 2003-06-01 |
010717002066 | 2001-07-17 | BIENNIAL STATEMENT | 2001-06-01 |
990903002407 | 1999-09-03 | BIENNIAL STATEMENT | 1999-06-01 |
970602000361 | 1997-06-02 | CERTIFICATE OF INCORPORATION | 1997-06-02 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State