Search icon

MCLE, INC.

Company Details

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

Chief Executive Officer

Name Role Address
NONE Chief Executive Officer NONE, NONE, NY, United States, 00000

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

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)

Filings

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