Search icon

MCM DEPOSIT CORPORATION #9

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
RONALD S KROLICK Chief Executive Officer 1 ROCKEFELLER PLAZA, STE 2330, NEW YORK, NY, United States, 10020

History

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)

Filings

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