Search icon

MCM FINANCE CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: MCM FINANCE CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 29 Oct 1997 (28 years ago)
Entity Number: 2194171
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 152 WEST 57TH ST, 52ND FLR, NEW YORK, NY, United States, 10019

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JOSEPH T LAMBERT Chief Executive Officer 152 WEST 57TH ST, 52ND FLR, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2003-10-16 2012-02-22 Address 176 MILAN HILL RD, MILAN, NY, 12571, USA (Type of address: Chief Executive Officer)
2003-10-16 2012-02-22 Address 176 MILAN HILL RD, MILAN, NY, 12571, USA (Type of address: Principal Executive Office)
2001-10-09 2003-10-16 Address ONE ROCKEFELLER PLAZA, SUITE 2330, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2001-10-09 2003-10-16 Address ONE ROCKEFELLER PLAZA, SUITE 2330, NEW YORK, NY, 10020, USA (Type of address: Principal Executive Office)
1999-10-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-26221 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-26220 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
131226006224 2013-12-26 BIENNIAL STATEMENT 2013-10-01
120222002081 2012-02-22 BIENNIAL STATEMENT 2011-10-01
071128002627 2007-11-28 BIENNIAL STATEMENT 2007-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State