Name: | MCLE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Apr 1998 (27 years ago) |
Date of dissolution: | 26 Jun 2002 |
Entity Number: | 2249578 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 433 EAST 51ST STREET, SUITE 9A, NEW YORK, NY, United States, 10022 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NONE | Chief Executive Officer | NONE, NONE, NY, United States, 00000 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2002-07-22 | 2019-01-28 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1998-04-15 | 2002-07-22 | Address | 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-86495 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
020722000769 | 2002-07-22 | CERTIFICATE OF CHANGE | 2002-07-22 |
DP-1625059 | 2002-06-26 | ANNULMENT OF AUTHORITY | 2002-06-26 |
000414002609 | 2000-04-14 | BIENNIAL STATEMENT | 2000-04-01 |
980415000091 | 1998-04-15 | APPLICATION OF AUTHORITY | 1998-04-15 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State