Name: | MC MANAGEMENT |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Dec 1998 (26 years ago) |
Branch of: | MC MANAGEMENT, Florida (Company Number L20000305843) |
Entity Number: | 2324545 |
ZIP code: | 14623 |
County: | Monroe |
Place of Formation: | Florida |
Foreign Legal Name: | GMC MANAGEMENT CORP. |
Fictitious Name: | MC MANAGEMENT |
Address: | 99 RIDGELAND RD, ROCHESTER, NY, United States, 14623 |
Name | Role | Address |
---|---|---|
GMC MANAGEMENT | DOS Process Agent | 99 RIDGELAND RD, ROCHESTER, NY, United States, 14623 |
Name | Role | Address |
---|---|---|
MICHELLE MERCIER | Chief Executive Officer | 75 AMBASSADOR DR, ROCHESTER, NY, United States, 14610 |
Start date | End date | Type | Value |
---|---|---|---|
2005-01-14 | 2008-12-03 | Address | 99 RIDGELAND RD, ROCHESTER, NY, 14623, USA (Type of address: Principal Executive Office) |
2005-01-14 | 2008-12-03 | Address | 99 RIDGELAND RD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process) |
2002-12-02 | 2005-01-14 | Address | 99 RIDGELAND ROAD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process) |
2001-01-18 | 2005-01-14 | Address | 11 VIRGINIA MANOR RD, ROCHESTER, NY, 14606, USA (Type of address: Principal Executive Office) |
1998-12-11 | 2002-12-02 | Address | 99 RIDGELAND ROAD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190506060918 | 2019-05-06 | BIENNIAL STATEMENT | 2018-12-01 |
180620006124 | 2018-06-20 | BIENNIAL STATEMENT | 2016-12-01 |
130108002189 | 2013-01-08 | BIENNIAL STATEMENT | 2012-12-01 |
101214002706 | 2010-12-14 | BIENNIAL STATEMENT | 2010-12-01 |
081203003387 | 2008-12-03 | BIENNIAL STATEMENT | 2008-12-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State