Name: | MCM CAPITAL MANAGEMENT, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 28 Sep 1998 (26 years ago) |
Date of dissolution: | 30 Dec 2005 |
Entity Number: | 2301435 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | Delaware |
Address: | 11 WEST 42ND STREET 19TH, NEW YORK, NY, United States, 10036 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O GEOFFREY NIXON | DOS Process Agent | 11 WEST 42ND STREET 19TH, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
1998-09-28 | 2005-12-30 | Address | 11 WEST 42ND STREET, 19TH FL., NEW YORK, NY, 10036, USA (Type of address: Registered Agent) |
1998-09-28 | 2005-12-30 | Address | ATTN: GEOFFREY NIXON, 11 WEST 42ND STREET, 19TH FL., NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
051230000773 | 2005-12-30 | SURRENDER OF AUTHORITY | 2005-12-30 |
041001002332 | 2004-10-01 | BIENNIAL STATEMENT | 2004-09-01 |
020815002156 | 2002-08-15 | BIENNIAL STATEMENT | 2002-09-01 |
000830002225 | 2000-08-30 | BIENNIAL STATEMENT | 2000-09-01 |
980928000168 | 1998-09-28 | APPLICATION OF AUTHORITY | 1998-09-28 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State