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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
BRIAN K. BUSSEY | Chief Executive Officer | 11830 WESTLINE INDUSTRIAL DR, ST. LOUIS, MO, United States, 63146 |
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) |
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