Name: | MCN CONSULTANTS NETWORK, INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Apr 2001 (24 years ago) |
Date of dissolution: | 05 Aug 2019 |
Entity Number: | 2624397 |
ZIP code: | 10005 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 445 BROAD HOLLOW ROAD, STE 336, MELVILLE, NY, United States, 11747 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
BRIAN L GRANT MD | Chief Executive Officer | 1158 17TH AVE E, SEATTLE, WA, United States, 98112 |
Start date | End date | Type | Value |
---|---|---|---|
2013-04-08 | 2019-04-18 | Address | 1301 5TH AVENUE, STE 2900, SEATTLE, WA, 98101, 2644, USA (Type of address: Chief Executive Officer) |
2012-10-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-10-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-04-17 | 2013-04-08 | Address | 1 HUNTINGTON QUADRANGLE, STE 3C10, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office) |
2004-04-26 | 2012-10-02 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2003-04-18 | 2012-10-10 | Address | 875 AVENUE OF AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2003-04-18 | 2013-04-08 | Address | 1200 6TH AVE, STE 1800, SEATTLE, WA, 98101, 1128, USA (Type of address: Chief Executive Officer) |
2003-04-18 | 2007-04-17 | Address | 3 HUNTINGTON QUADRANGLE, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office) |
2001-04-04 | 2004-04-26 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2001-04-04 | 2003-04-18 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190805000154 | 2019-08-05 | CERTIFICATE OF DISSOLUTION | 2019-08-05 |
190418060295 | 2019-04-18 | BIENNIAL STATEMENT | 2019-04-01 |
SR-87606 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-87605 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170405007106 | 2017-04-05 | BIENNIAL STATEMENT | 2017-04-01 |
150401006807 | 2015-04-01 | BIENNIAL STATEMENT | 2015-04-01 |
130408006777 | 2013-04-08 | BIENNIAL STATEMENT | 2013-04-01 |
121010000356 | 2012-10-10 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-10-10 |
121002000679 | 2012-10-02 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-10-02 |
100809000031 | 2010-08-09 | ERRONEOUS ENTRY | 2010-08-09 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State