Search icon

MC STRATEGIES, INC.

Company Details

Name: MC STRATEGIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jul 2001 (24 years ago)
Date of dissolution: 24 Apr 2013
Entity Number: 2660034
ZIP code: 10005
County: New York
Place of Formation: Georgia
Principal Address: 2 NEWTON PLACE, NEWTON, MA, United States, 02458
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
BRIAN K. BUSSEY Chief Executive Officer 11830 WESTLINE INDUSTRIAL DR, ST. LOUIS, MO, United States, 63146

History

Start date End date Type Value
2007-08-24 2019-01-28 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2003-08-12 2007-08-24 Address 495 CIRCLE 85TH ST, STE 100, ATLANTA, GA, 30349, 6001, USA (Type of address: Chief Executive Officer)
2003-08-12 2007-08-24 Address 495 CIRCLE 85TH ST, STE 100, ATLANTA, GA, 30349, USA (Type of address: Principal Executive Office)
2001-07-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2001-07-13 2007-08-24 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-33745 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-33744 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
130424000574 2013-04-24 CERTIFICATE OF TERMINATION 2013-04-24
120110002256 2012-01-10 BIENNIAL STATEMENT 2011-07-01
111213000825 2011-12-13 CANCELLATION OF ANNULMENT OF AUTHORITY 2011-12-13
DP-1894861 2010-07-28 ANNULMENT OF AUTHORITY 2010-07-28
090730003361 2009-07-30 BIENNIAL STATEMENT 2009-07-01
070824003163 2007-08-24 BIENNIAL STATEMENT 2007-07-01
030812002348 2003-08-12 BIENNIAL STATEMENT 2003-07-01
010713000077 2001-07-13 APPLICATION OF AUTHORITY 2001-07-13

Date of last update: 20 Jan 2025

Sources: New York Secretary of State