Name: | MCM DEPOSIT CORPORATION #9 |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Sep 1997 (28 years ago) |
Date of dissolution: | 27 Jun 2001 |
Entity Number: | 2184815 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 1 ROCKEFELLER PLAZA, STE 2330, NEW YORK, NY, United States, 10020 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
RONALD S KROLICK | Chief Executive Officer | 1 ROCKEFELLER PLAZA, STE 2330, NEW YORK, NY, United States, 10020 |
Start date | End date | Type | Value |
---|---|---|---|
1999-10-01 | 1999-10-26 | Address | 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1997-09-29 | 1999-10-26 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1997-09-29 | 1999-10-01 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1572791 | 2001-06-27 | ANNULMENT OF AUTHORITY | 2001-06-27 |
991026000852 | 1999-10-26 | CERTIFICATE OF CHANGE | 1999-10-26 |
991001002197 | 1999-10-01 | BIENNIAL STATEMENT | 1999-09-01 |
970929000207 | 1997-09-29 | APPLICATION OF AUTHORITY | 1997-09-29 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State