Name: | M.D.C. HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jan 1998 (27 years ago) |
Entity Number: | 2221736 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Delaware |
Principal Address: | 4350 S MONACO ST STE 500, DENVER, CO, United States, 80237 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
DAVID D. MANDARICH | Chief Executive Officer | 4350 S MONACO ST STE 500, DENVER, CO, United States, 80237 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-02 | 2024-01-02 | Address | 4350 S MONACO ST STE 500, DENVER, CO, 80237, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-01-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-01-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2005-12-23 | 2024-01-02 | Address | 4350 S MONACO ST STE 500, DENVER, CO, 80237, USA (Type of address: Chief Executive Officer) |
2005-12-23 | 2016-01-07 | Address | 4350 S MONOCO ST STE 500, DENVER, CO, 80237, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240102007817 | 2024-01-02 | BIENNIAL STATEMENT | 2024-01-02 |
220126001799 | 2022-01-26 | BIENNIAL STATEMENT | 2022-01-26 |
200107060541 | 2020-01-07 | BIENNIAL STATEMENT | 2020-01-01 |
SR-26697 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-26698 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State